Name: | RENOVUS ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2003 (22 years ago) |
Entity Number: | 2947460 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | n/a, ITHACA, NY, United States, 14850 |
Principal Address: | 1520 Trumansburg Rd, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
N/A | DOS Process Agent | n/a, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
JOSEPH SLIKER | Chief Executive Officer | 1520 TRUMANSBURG RD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 102 CHERRY ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 1520 TRUMANSBURG RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-04 | 2023-08-01 | Address | HARRIS BEECH, 119 EAST SENECA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2015-02-04 | 2023-08-01 | Address | 102 CHERRY ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008655 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220720003021 | 2022-07-20 | BIENNIAL STATEMENT | 2021-08-01 |
150204002003 | 2015-02-04 | BIENNIAL STATEMENT | 2013-08-01 |
051114002503 | 2005-11-14 | BIENNIAL STATEMENT | 2005-08-01 |
030827000168 | 2003-08-27 | CERTIFICATE OF INCORPORATION | 2003-08-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State