Name: | RENAISSANCE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1983 (42 years ago) |
Entity Number: | 845355 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 15 LAKES RD, MONROE, NY, United States, 10950 |
Principal Address: | 15 LAKES ROAD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN SALO | Chief Executive Officer | 15 LAKES ROAD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
SUSAN SALO | DOS Process Agent | 15 LAKES RD, MONROE, NY, United States, 10950 |
Number | Type | End date |
---|---|---|
10311200459 | CORPORATE BROKER | 2024-12-30 |
109902342 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 15 LAKE ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 15 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2017-06-05 | 2023-06-29 | Address | 15 LAKES RD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1997-06-09 | 2017-06-05 | Address | 15 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1997-06-09 | 2023-06-29 | Address | 15 LAKE ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1997-06-09 | Address | 222 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1997-06-09 | Address | 222 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1993-01-29 | 1997-06-09 | Address | 222 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1983-06-01 | 1993-01-29 | Address | SARAH WELLS TRAIL, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
1983-06-01 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629003750 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210707001664 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190603062138 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605006199 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150629006022 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
130610006574 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110707002663 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090716003079 | 2009-07-16 | BIENNIAL STATEMENT | 2009-06-01 |
070806002016 | 2007-08-06 | BIENNIAL STATEMENT | 2007-06-01 |
050810002570 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State