Search icon

RENZENBERGER, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN R. STOIBER Chief Executive Officer 14325 W. 95TH STREET, LENEXA, KS, United States, 66215

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2016-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SCAROZZA
Party Role:
Plaintiff
Party Name:
RENZENBERGER, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State