Search icon

RENEWED VISION GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RENEWED VISION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2020 (5 years ago)
Entity Number: 5798709
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CLARENCE COFFIN JR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3262889

Unique Entity ID

Unique Entity ID:
GAXVWHAQLEL3
CAGE Code:
9VRA3
UEI Expiration Date:
2026-03-28

Business Information

Activation Date:
2025-04-01
Initial Registration Date:
2024-04-15

Commercial and government entity program

CAGE number:
9VRA3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-28

Contact Information

POC:
CLARENCE COFFIN JR

History

Start date End date Type Value
2022-09-30 2024-07-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-28 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-07-28 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716000168 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220930015289 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929011483 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220920001009 2022-09-20 BIENNIAL STATEMENT 2022-07-01
210104000428 2021-01-04 CERTIFICATE OF PUBLICATION 2021-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State