PROJECT RENEWAL, INC.

Name: | PROJECT RENEWAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1967 (58 years ago) |
Entity Number: | 215563 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | PROJECT RENEWAL, INC., 200 VARICK STREET, 9TH FLOOR, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-913-9993
Phone +1 212-533-8400
Phone +1 212-620-0340
Phone +1 718-480-8963
Name | Role | Address |
---|---|---|
MITCHELL NETBURN | DOS Process Agent | PROJECT RENEWAL, INC., 200 VARICK STREET, 9TH FLOOR, NEW YORK, NY, United States, 10014 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
WN4W-2023511-19000 | 2023-05-11 | 2023-05-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
WN4W-2023511-19003 | 2023-05-11 | 2023-05-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
CBVZ-202269-20872 | 2022-06-09 | 2022-06-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
CBVZ-202269-20870 | 2022-06-09 | 2022-06-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-28 | 2017-02-17 | Address | PROJECT RENEWAL, INC., 200 VARICK ST., 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2005-10-18 | 2006-04-28 | Address | MR. EDWARD GEFFNER, 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2004-05-27 | 2005-10-18 | Address | 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1997-11-14 | 2004-05-27 | Address | PROJECT RENEWAL, INC., 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1994-10-18 | 1997-11-14 | Address | 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170217000715 | 2017-02-17 | CERTIFICATE OF CHANGE | 2017-02-17 |
060428000227 | 2006-04-28 | CERTIFICATE OF AMENDMENT | 2006-04-28 |
051018000447 | 2005-10-18 | CERTIFICATE OF AMENDMENT | 2005-10-18 |
040527000645 | 2004-05-27 | CERTIFICATE OF AMENDMENT | 2004-05-27 |
971114000338 | 1997-11-14 | CERTIFICATE OF AMENDMENT | 1997-11-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2161917 | SL VIO | INVOICED | 2015-08-31 | 250 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State