Name: | RENZENBERGER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1999 (26 years ago) |
Entity Number: | 2382016 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kansas |
Principal Address: | 14325 W. 95TH STREET, LENEXA, KS, United States, 66215 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN R. STOIBER | Chief Executive Officer | 14325 W. 95TH STREET, LENEXA, KS, United States, 66215 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 14325 W. 95TH STREET, LENEXA, KS, 66215, USA (Type of address: Chief Executive Officer) |
2021-05-27 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-29 | 2024-04-02 | Address | 14325 W. 95TH STREET, LENEXA, KS, 66215, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402002095 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
210527060400 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190529060065 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
SR-29242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State