Name: | RENEWAL BY ANDERSEN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Feb 2015 |
Branch of: | RENEWAL BY ANDERSEN CORPORATION, Minnesota (Company Number b5b42639-aad4-e011-a886-001ec94ffe7f) |
Entity Number: | 3017427 |
ZIP code: | 55503 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 551 NORTH MAIN ST, BAYPORT, MN, United States, 55503 |
Principal Address: | 551 NORTH MAIN STREET, BAYPORT, MN, United States, 55003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 NORTH MAIN ST, BAYPORT, MN, United States, 55503 |
Name | Role | Address |
---|---|---|
JAY R LUND | Chief Executive Officer | 551 NORTH MAINE STREET, BAYPORT, MN, United States, 55003 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-31 | 2012-02-23 | Address | 551 NORTH MAIN STREET, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150225000657 | 2015-02-25 | CERTIFICATE OF TERMINATION | 2015-02-25 |
140227006182 | 2014-02-27 | BIENNIAL STATEMENT | 2014-02-01 |
120223002432 | 2012-02-23 | BIENNIAL STATEMENT | 2012-02-01 |
100212002118 | 2010-02-12 | BIENNIAL STATEMENT | 2010-02-01 |
080219002740 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State