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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ELIZABETH A DENENBERG | Chief Executive Officer | 39 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
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) |
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