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