Name: | RENEWCOMM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jan 2007 (18 years ago) |
Date of dissolution: | 15 Feb 2019 |
Entity Number: | 3455751 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVE SOUTH, 12B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RENEWCOMM, LLC | DOS Process Agent | 425 PARK AVE SOUTH, 12B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSHUA BARAN | Agent | 425 PARK AVE SOUTH 12B, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-24 | 2015-01-13 | Address | 425 PARK AVE SOUTH 12B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-01-02 | 2007-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-01-02 | 2007-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190215000201 | 2019-02-15 | ARTICLES OF DISSOLUTION | 2019-02-15 |
150113006297 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130129002060 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110124002630 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090102002355 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
071224000271 | 2007-12-24 | CERTIFICATE OF CHANGE | 2007-12-24 |
070518000453 | 2007-05-18 | CERTIFICATE OF PUBLICATION | 2007-05-18 |
070102000726 | 2007-01-02 | ARTICLES OF ORGANIZATION | 2007-01-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State