Name: | RENOVAZIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 17 Mar 2022 |
Entity Number: | 3488355 |
ZIP code: | 10018 |
County: | Albany |
Place of Formation: | New York |
Address: | 275 WEST 39TH ST, 12TH FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RENOVAZIO, LLC | DOS Process Agent | 275 WEST 39TH ST, 12TH FL., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-16 | 2022-07-28 | Address | 275 WEST 39TH ST, 12TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-04-01 | 2017-03-16 | Address | 1400 BROADWAY SUITE 3607, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-03-13 | 2011-04-01 | Address | 1400 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728001670 | 2022-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-17 |
190311061096 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170316006276 | 2017-03-16 | BIENNIAL STATEMENT | 2017-03-01 |
130312006517 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110401002382 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
070620000579 | 2007-06-20 | CERTIFICATE OF PUBLICATION | 2007-06-20 |
070313000417 | 2007-03-13 | ARTICLES OF ORGANIZATION | 2007-03-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State