J.V. RENARD & COMPANY, INC.

Name: | J.V. RENARD & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1980 (45 years ago) |
Entity Number: | 621285 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 180 CANAL VIEW BLVD., SUITE 600, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNATHAN M. FOX | Chief Executive Officer | 180 CANAL VIEW BLVD., SUITE 600, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
J.V. RENARD & COMPANY, INC. | DOS Process Agent | 180 CANAL VIEW BLVD., SUITE 600, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-01 | 2018-04-02 | Address | 20 N. UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2016-04-01 | Address | 20 N. UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2018-04-02 | Address | 20 N. UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2000-04-18 | 2018-04-02 | Address | 20 N. UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1998-06-19 | 2000-04-18 | Address | ATT: RICHARD C. FOX, 20 NORTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060003 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006052 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006049 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140409006091 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120611002103 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State