RENAISSANCE PROPERTIES NEW YORK

Name: | RENAISSANCE PROPERTIES NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1997 (28 years ago) |
Entity Number: | 2102726 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RENAISSANCE PROPERTIES CORP. |
Fictitious Name: | RENAISSANCE PROPERTIES NEW YORK |
Address: | 632 BROADWAY, #701, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KENNETH FISHEL | DOS Process Agent | 632 BROADWAY, #701, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KENNETH FISHEL | Chief Executive Officer | 632 BROADWAY, #701, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2021-01-04 | Address | 632 BROADWAY, #701, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2014-04-10 | 2019-01-04 | Address | 632 BROADWAY, 7TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2019-01-04 | Address | 632 BROADWAY, 7TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2014-04-10 | 2019-01-04 | Address | 632 BROADWAY, 7TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1999-01-28 | 2014-04-10 | Address | 627 BROADWAY, 6TH FL, NEW YORK, NY, 10012, 2666, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060016 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060174 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006843 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150114006844 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
140410002077 | 2014-04-10 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State