Search icon

PESANTEZ RENOVATION INC

Company Details

Name: PESANTEZ RENOVATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2017 (8 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 5234694
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 34 LONGVIEW AVE #3, WHITE PLAINS, NY, United States, 10605
Principal Address: 34 LONGVIEW AVE # 3, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUL A PESANTEZ MORALES DOS Process Agent 34 LONGVIEW AVE #3, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
SAUL PESANTEZ MORALES Chief Executive Officer 34 LONGVIEW AVE # 3, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2025-01-02 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-15 Address 34 LONGVIEW AVE # 3, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-15 Address 34 LONGVIEW AVE #3, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2017-11-14 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-14 2025-01-02 Address 34 LONGVIEW AVE #3, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000138 2025-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-08
250102006841 2025-01-02 BIENNIAL STATEMENT 2025-01-02
171114010227 2017-11-14 CERTIFICATE OF INCORPORATION 2017-11-14

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-02-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State