Search icon

RENAISSANCE MARK, INC.

Company Details

Name: RENAISSANCE MARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470787
ZIP code: 10005
County: New York
Place of Formation: Colorado
Principal Address: 350 SOUTHWOOD CT, BOWLING GREEN, KY, United States, 42101
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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
BARRY B SIADAT Chief Executive Officer 1350 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-03-16 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-03-05 2004-03-16 Address 8310 W VALLEY HIGHWAY / #400, ENGLEWOOD, CO, 80112, 5806, USA (Type of address: Chief Executive Officer)
2002-03-05 2004-03-16 Address 8310 S VALLEY HIGHWAY / #400, ENGLEWOOD, CO, 80112, 5806, USA (Type of address: Principal Executive Office)
2000-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-07 2004-03-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30632 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30633 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040316002520 2004-03-16 BIENNIAL STATEMENT 2004-02-01
020816000084 2002-08-16 CERTIFICATE OF AMENDMENT 2002-08-16
020305002904 2002-03-05 BIENNIAL STATEMENT 2002-02-01
000207000808 2000-02-07 APPLICATION OF AUTHORITY 2000-02-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State