Name: | RENAISSANCE FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2015 (9 years ago) |
Entity Number: | 4824071 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 5700 OAKLAND AVE., SUITE 400, ST. LOUIS, MO, United States, 63110 |
Name | Role | Address |
---|---|---|
J. GREGORY KELLER | Chief Executive Officer | 5700 OAKLAND AVE., SUITE 400, ST. LOUIS, MO, United States, 63110 |
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 |
---|---|---|---|
2023-09-27 | 2023-09-27 | Address | 5700 OAKLAND AVE., SUITE 400, ST. LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer) |
2019-09-24 | 2023-09-27 | Address | 5700 OAKLAND AVE., SUITE 400, ST. LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer) |
2018-04-04 | 2023-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-23 | 2018-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927001686 | 2023-09-27 | BIENNIAL STATEMENT | 2023-09-01 |
210915002446 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
190924060117 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
180404000298 | 2018-04-04 | CERTIFICATE OF CHANGE | 2018-04-04 |
150923000435 | 2015-09-23 | APPLICATION OF AUTHORITY | 2015-09-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State