RENOTEX CORPORATION
Headquarter
Name: | RENOTEX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1945 (80 years ago) |
Entity Number: | 56299 |
ZIP code: | 10472 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 39 LAKE END RD, NEW FOUNDLAND, NJ, United States, 07435 |
Address: | 1304 BEACH AVE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENOTEX SERVICES LLC | DOS Process Agent | 1304 BEACH AVE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
GARY L DARLING | Chief Executive Officer | 39 LAKE END RD, NEW FOUNDLAND, NJ, United States, 07435 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-31 | 2014-05-29 | Address | 229 TENTH AVENUE, NEW YORK, NY, 10011, 4738, USA (Type of address: Chief Executive Officer) |
1995-01-31 | 2014-05-29 | Address | 229 TENTH AVENUE, NEW YORK, NY, 10011, 4738, USA (Type of address: Principal Executive Office) |
1995-01-31 | 2014-05-29 | Address | 229 TENTH AVENUE, NEW YORK, NY, 10011, 4738, USA (Type of address: Service of Process) |
1945-07-24 | 1995-01-31 | Address | 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529002047 | 2014-05-29 | BIENNIAL STATEMENT | 2013-07-01 |
050901002711 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030813002543 | 2003-08-13 | BIENNIAL STATEMENT | 2003-07-01 |
010706002164 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990726002374 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State