Search icon

RENEWAL BY ANDERSEN LLC

Branch

Company Details

Name: RENEWAL BY ANDERSEN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Branch of: RENEWAL BY ANDERSEN LLC, Minnesota (Company Number 48f16193-2786-e411-ae63-001ec94ffe7f)
Entity Number: 4716315
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224001064 2023-02-24 BIENNIAL STATEMENT 2023-02-01
210323060150 2021-03-23 BIENNIAL STATEMENT 2021-02-01
190222060039 2019-02-22 BIENNIAL STATEMENT 2019-02-01
SR-70503 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70502 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170203006410 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150821000062 2015-08-21 CERTIFICATE OF PUBLICATION 2015-08-21
150225000660 2015-02-25 APPLICATION OF AUTHORITY 2015-02-25

Complaints

Start date End date Type Satisafaction Restitution Result
2017-12-29 2018-01-12 Breach of Contract NA 0.00 Complaint Invalid

Date of last update: 01 Feb 2025

Sources: New York Secretary of State