Search icon

RENZI DESIGN LLC

Company Details

Name: RENZI DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jul 2007 (18 years ago)
Date of dissolution: 06 Dec 2024
Entity Number: 3543213
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-24 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-24 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002566 2024-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-06
230724003628 2023-07-24 BIENNIAL STATEMENT 2023-07-01
210728001854 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190730060317 2019-07-30 BIENNIAL STATEMENT 2019-07-01
SR-47552 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47553 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170726006261 2017-07-26 BIENNIAL STATEMENT 2017-07-01
150728006163 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130725006132 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110810002436 2011-08-10 BIENNIAL STATEMENT 2011-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State