Search icon

RENNER LL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENNER LL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890954
ZIP code: 11235
County: Richmond
Place of Formation: New York
Address: 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR CHERNYY Chief Executive Officer 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
RENNER LL, INC. DOS Process Agent 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-04-02 Address 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-04-02 Address 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001906 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240118002682 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210401061570 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190429060037 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170413006103 2017-04-13 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State