Name: | RENEWAL CAPITAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 31 May 2011 (14 years ago) |
Entity Number: | 4100767 |
County: | New York |
Place of Formation: | New York |
Contact Details
Phone +1 631-807-9103
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1397599-DCA | Inactive | Business | 2011-06-23 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-31 | 2014-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-05-31 | 2014-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140917000505 | 2014-09-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-10-17 |
140917000507 | 2014-09-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-09-17 |
111028000067 | 2011-10-28 | CERTIFICATE OF PUBLICATION | 2011-10-28 |
110531000564 | 2011-05-31 | ARTICLES OF ORGANIZATION | 2011-05-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1070039 | CNV_MS | INVOICED | 2011-10-21 | 25 | Miscellaneous Fee |
1070040 | LICENSE | INVOICED | 2011-06-23 | 150 | Debt Collection License Fee |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State