Search icon

RENOVO SOLUTIONS LLC

Company Details

Name: RENOVO SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089831
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
RENOVO SOLUTIONS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-05-02 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-19 2016-12-23 Address 111 EIGHTH AVENUE, FL 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2016-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-04 2012-07-20 Address STE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003592 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210524060008 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190502060836 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-57390 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57391 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503007677 2017-05-03 BIENNIAL STATEMENT 2017-05-01
161223000193 2016-12-23 CERTIFICATE OF CHANGE 2016-12-23
161219006451 2016-12-19 BIENNIAL STATEMENT 2015-05-01
130618006529 2013-06-18 BIENNIAL STATEMENT 2013-05-01
120720000525 2012-07-20 CERTIFICATE OF CHANGE 2012-07-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State