RENA ADVISORS LLC

Name: | RENA ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2012 (13 years ago) |
Entity Number: | 4242488 |
ZIP code: | 10022 |
County: | Putnam |
Place of Formation: | New York |
Address: | 800 THIRD AVENUE, 28 FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHARLES P. CARMONA | DOS Process Agent | 800 THIRD AVENUE, 28 FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-07 | 2025-05-22 | Address | 800 THIRD AVENUE, 28 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-06-17 | 2018-05-07 | Address | 777 THIRD AVENUE, 23-B FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-05-08 | 2016-06-17 | Address | 500 CORNWALL HILL ROAD, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522003841 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
200506060133 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180507006442 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160617006108 | 2016-06-17 | BIENNIAL STATEMENT | 2016-05-01 |
140505006380 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State