Search icon

RENAE CONSULTING, INC.

Headquarter

Company Details

Name: RENAE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742458
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 1650 SYCAMORE AVE, STE 15, BOHEMIA, NY, United States, 11716
Address: 1650 SYCAMORE AVE, STE 15, AUTHORIZED PERSON, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE CRAWFORD Chief Executive Officer PO BOX 47, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
RENAE CONSULTING, INC. DOS Process Agent 1650 SYCAMORE AVE, STE 15, AUTHORIZED PERSON, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
F05000004878
State:
FLORIDA

History

Start date End date Type Value
2024-04-17 2024-04-17 Address PO BOX 47, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-17 2024-04-17 Address 1650 SYCAMORE AVE, STE 15, AUTHORIZED PERSON, NY, 11716, USA (Type of address: Service of Process)
2012-03-30 2024-04-17 Address PO BOX 47, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2012-03-30 2021-02-17 Address 1650 SYCAMORE AVE, STE 15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004703 2024-04-17 BIENNIAL STATEMENT 2024-04-17
210217060502 2021-02-17 BIENNIAL STATEMENT 2020-03-01
180921006012 2018-09-21 BIENNIAL STATEMENT 2018-03-01
160808006126 2016-08-08 BIENNIAL STATEMENT 2016-03-01
140421006314 2014-04-21 BIENNIAL STATEMENT 2014-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State