Name: | RETAIL RENOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2013 (11 years ago) |
Entity Number: | 4483669 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 350 STATE STREET UNIT 11A, WADSWORTH, OH, United States, 44281 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GARY WILLIAMS | Chief Executive Officer | 350 STATE STREET UNIT 11A, WADSWORTH, OH, United States, 44281 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-07 | 2016-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-07 | 2016-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160406000383 | 2016-04-06 | CERTIFICATE OF CHANGE | 2016-04-06 |
151119006126 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
131107000024 | 2013-11-07 | APPLICATION OF AUTHORITY | 2013-11-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State