Search icon

RENAISSANCE REALTY INC.

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN SALO Chief Executive Officer 15 LAKES ROAD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
SUSAN SALO DOS Process Agent 15 LAKES RD, MONROE, NY, United States, 10950

Licenses

Number Type End date
10311200459 CORPORATE BROKER 2024-12-30
109902342 REAL ESTATE PRINCIPAL OFFICE No data

History

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

Filings

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