Name: | NEW WORLD RENAISSANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Feb 2014 (11 years ago) |
Date of dissolution: | 12 Dec 2024 |
Entity Number: | 4527253 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 281 10TH ST, 2ND FLOOR, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
REBECCA S. MCCALL | Agent | 281 10TH ST 2ND FL, TROY, NY, 12180 |
Name | Role | Address |
---|---|---|
JERMAINE D. MCCALL | DOS Process Agent | 281 10TH ST, 2ND FLOOR, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-20 | 2025-01-02 | Address | 281 10TH ST 2ND FL, TROY, NY, 12180, USA (Type of address: Registered Agent) |
2014-02-11 | 2025-01-02 | Address | 281 10TH ST, 2ND FLOOR, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001645 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
200420000064 | 2020-04-20 | CERTIFICATE OF CHANGE | 2020-04-20 |
200207060086 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
191114060303 | 2019-11-14 | BIENNIAL STATEMENT | 2018-02-01 |
150304000027 | 2015-03-04 | CERTIFICATE OF PUBLICATION | 2015-03-04 |
140211010019 | 2014-02-11 | ARTICLES OF ORGANIZATION | 2014-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8805798901 | 2021-05-12 | 0248 | PPP | 281 10th St # 2, Troy, NY, 12180-2312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State