Search icon

RENAISSANCE RESTORATION NYCT, LLC

Headquarter

Company Details

Name: RENAISSANCE RESTORATION NYCT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2008 (16 years ago)
Entity Number: 3744487
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type Company Name Company Number State
Headquarter of RENAISSANCE RESTORATION NYCT, LLC, CONNECTICUT 1076428 CONNECTICUT
Headquarter of RENAISSANCE RESTORATION NYCT, LLC, CONNECTICUT 2691942 CONNECTICUT

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-29 2020-11-03 Address 154 BEACH 129TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2008-11-19 2012-06-26 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-19 2010-11-29 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111000688 2023-01-11 BIENNIAL STATEMENT 2022-11-01
201103062022 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-100399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130325006027 2013-03-25 BIENNIAL STATEMENT 2012-11-01
120626000475 2012-06-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-26
101129002365 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081119000045 2008-11-19 ARTICLES OF ORGANIZATION 2008-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State