Search icon

RENEWAL EQUITIES, INC.

Company Details

Name: RENEWAL EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (21 years ago)
Entity Number: 2980936
ZIP code: 12075
County: Columbia
Place of Formation: New York
Address: 1754 Harlemville Rd #329, GHENT, NY, United States, 12075
Principal Address: 1754 HARLEMVILLE RD, Ghent, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1754 Harlemville Rd #329, GHENT, NY, United States, 12075

Chief Executive Officer

Name Role Address
MONICA ZOLDAK Chief Executive Officer 1754 HARLEMVILLE RD #329, GHENT, NY, United States, 12075

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 1754 HARLEMVILLE RD #329, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 525 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-06-19 2023-11-03 Address GHENT STATION PO BOX 329, GHENT, NY, 12075, USA (Type of address: Service of Process)
2006-01-26 2010-01-07 Address 525 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2006-01-26 2023-11-03 Address 525 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-11-24 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-24 2007-06-19 Address P.O. BOX 358, GRACIE STATION, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103004418 2023-11-03 BIENNIAL STATEMENT 2023-11-01
220319000937 2022-03-19 BIENNIAL STATEMENT 2021-11-01
100107002124 2010-01-07 BIENNIAL STATEMENT 2009-11-01
071126002362 2007-11-26 BIENNIAL STATEMENT 2007-11-01
070619001125 2007-06-19 CERTIFICATE OF CHANGE 2007-06-19
060126002675 2006-01-26 BIENNIAL STATEMENT 2005-11-01
031124000098 2003-11-24 CERTIFICATE OF INCORPORATION 2003-11-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State