Search icon

RENNY & REED, INC.

Headquarter

Company Details

Name: RENNY & REED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1979 (46 years ago)
Entity Number: 561948
ZIP code: 33405
County: New York
Place of Formation: New York
Address: 6300 S DIXIE HWY, STE 203, WEST PALM BEACH, FL, United States, 33405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REED MCILVAINE Chief Executive Officer 6300 S DIXIE HWY, STE 203, WEST PALM BEACH, FL, United States, 33405

DOS Process Agent

Name Role Address
REED MCILVAINE DOS Process Agent 6300 S DIXIE HWY, STE 203, WEST PALM BEACH, FL, United States, 33405

Links between entities

Type:
Headquarter of
Company Number:
F08000004433
State:
FLORIDA

History

Start date End date Type Value
2008-11-17 2021-06-04 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-11-17 2021-06-04 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-07-18 2008-11-17 Address 159 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-07-18 2008-11-17 Address 159 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-07-18 2008-11-17 Address 159 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060999 2021-06-04 BIENNIAL STATEMENT 2021-06-01
20200727068 2020-07-27 ASSUMED NAME LLC INITIAL FILING 2020-07-27
090601002544 2009-06-01 BIENNIAL STATEMENT 2009-06-01
090127000306 2009-01-27 CERTIFICATE OF AMENDMENT 2009-01-27
081117002631 2008-11-17 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3078688 OL VIO INVOICED 2019-09-04 250 OL - Other Violation
3074947 OL VIO CREDITED 2019-08-20 250 OL - Other Violation
3074946 CL VIO CREDITED 2019-08-20 175 CL - Consumer Law Violation
3060804 OL VIO VOIDED 2019-07-12 500 OL - Other Violation
3060803 CL VIO VOIDED 2019-07-12 350 CL - Consumer Law Violation
3035489 CL VIO VOIDED 2019-05-15 175 CL - Consumer Law Violation
3035490 OL VIO VOIDED 2019-05-15 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-05-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State