Name: | FRESHRENO NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jul 2018 (7 years ago) |
Date of dissolution: | 15 Feb 2022 |
Entity Number: | 5373561 |
ZIP code: | 14221 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Contact Details
Phone +1 833-373-7469
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2078322-DCA | Inactive | Business | 2018-09-19 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-11 | 2022-08-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-07-11 | 2022-08-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220802000337 | 2022-02-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-15 |
181101000015 | 2018-11-01 | CERTIFICATE OF PUBLICATION | 2018-11-01 |
180711010127 | 2018-07-11 | ARTICLES OF ORGANIZATION | 2018-07-11 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-01-14 | 2020-02-24 | Non-Delivery of Service | NA | 0.00 | No Consumer Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2978275 | RENEWAL | INVOICED | 2019-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
2884784 | LICENSE | INVOICED | 2018-09-14 | 25 | Home Improvement Contractor License Fee |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State