Search icon

SCHOENFELDER RENOVATIONS, INC.

Branch

Company Details

Name: SCHOENFELDER RENOVATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2013 (12 years ago)
Branch of: SCHOENFELDER RENOVATIONS, INC., Minnesota (Company Number c5150655-bad4-e011-a886-001ec94ffe7f)
Entity Number: 4377631
ZIP code: 55439
County: Albany
Place of Formation: Minnesota
Address: 7808 Creekridge Cir,, Suite #310, Bloomington, MN, United States, 55439

DOS Process Agent

Name Role Address
SCHOENFELDER RENOVATIONS DOS Process Agent 7808 Creekridge Cir,, Suite #310, Bloomington, MN, United States, 55439

Chief Executive Officer

Name Role Address
MARK SCHOENFELDER Chief Executive Officer 7808 CREEKRIDGE CIR,, SUITE #310, BLOOMINGTON, MN, United States, 55439

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 6022 BLUE CIRCLE DR., MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 6022 BLUE CIRCLE DR., MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-07 Address 6022 BLUE CIRCLE DR., MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-07 Address 6022 BLUE CIRCLE DR., MINNETONKA, MN, 55343, USA (Type of address: Service of Process)
2015-03-05 2023-03-23 Address 6022 BLUE CIRCLE DR., MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2013-03-22 2023-03-23 Address 6022 BLUE CIRCLE DR., MINNETONKA, MN, 55343, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000914 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230323003382 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210301061718 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305061129 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170330006162 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150305006603 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130322000061 2013-03-22 APPLICATION OF AUTHORITY 2013-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State