Search icon

RENAISSANCE LAKEWOOD, LLC

Company Details

Name: RENAISSANCE LAKEWOOD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2010 (14 years ago)
Entity Number: 3986051
ZIP code: 10005
County: Albany
Place of Formation: Delaware
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
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-18 2013-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805001250 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801001757 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061911 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-55227 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55226 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180808006589 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160928000760 2016-09-28 CERTIFICATE OF AMENDMENT 2016-09-28
160809006278 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140818006285 2014-08-18 BIENNIAL STATEMENT 2014-08-01
131120000422 2013-11-20 CERTIFICATE OF CHANGE 2013-11-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State