Search icon

RENAISSANCE CREDIT SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RENAISSANCE CREDIT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2009 (16 years ago)
Date of dissolution: 29 Jun 2018
Entity Number: 3776102
ZIP code: 11223
County: Richmond
Place of Formation: New York
Address: 2652 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2652 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
RENAISSANCE CREDIT SOLUTIONS, INC. Chief Executive Officer 2652 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Links between entities

Type:
Headquarter of
Company Number:
F09000002742
State:
FLORIDA

History

Start date End date Type Value
2011-02-15 2015-12-24 Address 49 SATTERLEE ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2011-02-15 2015-12-24 Address 49 SATTERLEE ST, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2011-02-15 2015-01-20 Address 49 SATTERLEE ST, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2009-02-18 2011-02-15 Address 49 SATTERLEE STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180629000600 2018-06-29 CERTIFICATE OF DISSOLUTION 2018-06-29
170809006092 2017-08-09 BIENNIAL STATEMENT 2017-02-01
151224006045 2015-12-24 BIENNIAL STATEMENT 2015-02-01
150120000189 2015-01-20 CERTIFICATE OF CHANGE 2015-01-20
130211006355 2013-02-11 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State