Name: | RENAISSANCE LIFESTYLE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2016 (8 years ago) |
Entity Number: | 5006864 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-28 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-09-12 | 2018-09-28 | Address | REGISTERED AGENTS INC., 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000602 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221103002657 | 2022-11-03 | BIENNIAL STATEMENT | 2022-09-01 |
220929017633 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200902061978 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180928006139 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
160912010291 | 2016-09-12 | ARTICLES OF ORGANIZATION | 2016-09-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State