-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
RENOWN AMERICA, INC.
Company Details
Name: |
RENOWN AMERICA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Oct 1982 (43 years ago)
|
Date of dissolution: |
22 Apr 2008 |
Entity Number: |
796496 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
400 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued
650
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ATT PETER FIGDOR
|
DOS Process Agent
|
400 PARK AVE., NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
1982-10-04
|
1990-01-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080422000612
|
2008-04-22
|
CERTIFICATE OF DISSOLUTION
|
2008-04-22
|
C101806-5
|
1990-01-30
|
CERTIFICATE OF AMENDMENT
|
1990-01-30
|
A908172-9
|
1982-10-04
|
CERTIFICATE OF INCORPORATION
|
1982-10-04
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9100375
|
Negotiable Instruments
|
1991-01-16
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
540
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-01-16
|
Termination Date |
1991-03-26
|
Section |
1332
|
Parties
Name |
RENOWN AMERICA, INC.
|
Role |
Plaintiff
|
|
Name |
IKAI,
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State