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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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