Name: | RENAISSANCE CODE CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1995 (30 years ago) |
Entity Number: | 1931266 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 75 PEPPER RIDGE RD., STAMFORD, CT, United States, 06905 |
Address: | 139 FULTON STREET, SUITE 713, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC LEE | DOS Process Agent | 139 FULTON STREET, SUITE 713, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ERIC H LEE | Chief Executive Officer | 139 FULTON STREET, SUITE 713, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-13 | 2021-06-04 | Address | 200 HENRY ST APT 3514, BLDG 3, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2015-06-01 | 2019-06-13 | Address | 200 HENRY STREET, APT.# 3514, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2015-06-01 | 2019-06-13 | Address | 139 FULTON STREET, SUITE 713, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2009-05-28 | 2015-06-01 | Address | 162 BRITE AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1999-06-30 | 2009-05-28 | Address | 18 EAST 41ST STREET, SUITE 1605, NEW YORK, NY, 10017, 6222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604060858 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190613060256 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
170601007089 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601007005 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130617006588 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State