Name: | RENFRO HOT SOX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2007 (18 years ago) |
Entity Number: | 3503304 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-08 | 2012-01-09 | Address | 661 LINVILLE ROAD, MOUNT AIRY, NC, 27030, USA (Type of address: Service of Process) |
2007-04-13 | 2009-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46632 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46631 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170406006637 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150424006071 | 2015-04-24 | BIENNIAL STATEMENT | 2015-04-01 |
130424006090 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
120109000326 | 2012-01-09 | CERTIFICATE OF CHANGE | 2012-01-09 |
110606002766 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
090508002323 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070725000249 | 2007-07-25 | CERTIFICATE OF PUBLICATION | 2007-07-25 |
070413000849 | 2007-04-13 | APPLICATION OF AUTHORITY | 2007-04-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State