Search icon

RENAISSANCE STUDIO LTD.

Company Details

Name: RENAISSANCE STUDIO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1975 (50 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 374008
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 39 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ELIZABETH A DENENBERG Chief Executive Officer 39 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2011-07-26 2019-07-09 Address 39 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2011-07-26 2024-01-23 Address 39 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2011-07-26 2024-01-23 Address 39 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-08-10 2011-07-26 Address 39 W MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2007-08-10 2011-07-26 Address 39 W MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-08-10 2011-07-26 Address 39 W MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2003-07-15 2007-08-10 Address 39 W MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2003-07-15 2007-08-10 Address 39 W MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2003-07-15 2007-08-10 Address 39 W MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-04-13 2003-07-15 Address 39 WEST MAIN STREET, SMITHTOWN, NY, 11787, 2603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240123003125 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
190709060678 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170711006156 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150918006138 2015-09-18 BIENNIAL STATEMENT 2015-07-01
130718006167 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110726002323 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090707002642 2009-07-07 BIENNIAL STATEMENT 2009-07-01
20080904027 2008-09-04 ASSUMED NAME CORP DISCONTINUANCE 2008-09-04
20080806010 2008-08-06 ASSUMED NAME CORP INITIAL FILING 2008-08-06
070810002706 2007-08-10 BIENNIAL STATEMENT 2007-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State