Search icon

THE RENATO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE RENATO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2003 (22 years ago)
Entity Number: 2881802
ZIP code: 10589
County: Bronx
Place of Formation: New York
Address: 3 Elm Ave, Somers, NY, United States, 10589
Principal Address: 108 Hamilton Road, Ridgewood, NJ, United States, 07450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN MEROVITCH DOS Process Agent 3 Elm Ave, Somers, NY, United States, 10589

Chief Executive Officer

Name Role Address
MARIA TRAPANI Chief Executive Officer 108 HAMILTON ROAD, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 108 HAMILTON ROAD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-05-22 Address 3 Elm Ave, Somers, NY, 10589, USA (Type of address: Service of Process)
2024-09-26 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2025-05-22 Address 108 HAMILTON ROAD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250522003447 2025-05-22 BIENNIAL STATEMENT 2025-05-22
240926002018 2024-09-26 BIENNIAL STATEMENT 2024-09-26
030313000403 2003-03-13 CERTIFICATE OF INCORPORATION 2003-03-13

Court Cases

Court Case Summary

Filing Date:
2006-07-07
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
THE RENATO CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State