RENEWAL CARE PARTNERS LLC
Headquarter
Name: | RENEWAL CARE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2011 (14 years ago) |
Entity Number: | 4113293 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 avenue of the americas, floor 2, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1350 avenue of the americas, floor 2, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-09 | 2024-08-13 | Address | 555 MADISON AVENUE, FLOOR 5, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-02-25 | 2020-04-09 | Address | 52 VANDERBILT AVE., FLOOR 14, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-06-10 | 2014-02-25 | Address | 817 BROADWAY FLOOR 10, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-06-30 | 2013-06-10 | Address | 16 WEST 16TH STREET APT 6LS, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813000227 | 2024-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-24 |
200731000292 | 2020-07-31 | CERTIFICATE OF AMENDMENT | 2020-07-31 |
200409060518 | 2020-04-09 | BIENNIAL STATEMENT | 2019-06-01 |
170414006178 | 2017-04-14 | BIENNIAL STATEMENT | 2015-06-01 |
140225000802 | 2014-02-25 | CERTIFICATE OF AMENDMENT | 2014-02-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State