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