RENOTEX CORPORATION
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | RENOTEX CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 09 Jan 1991 |
Branch of: | RENOTEX CORPORATION, NEW YORK (Company Number 56299) |
Business ALEI: | 0257334 |
Annual report due: | 29 Jan 2006 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE DARLING | Officer | 229 TENTH AVE, NEW YORK, NY, 10011, United States | 48 DEPEYSTER AVE., TENAFLY, NY, 07670, United States |
GARY DARLING | Officer | 229 TENTH AVE., NEW YORK, NY, 10011, United States | 39 LAKE END ROAD, NEW FOUNDLAND, NJ, 07435, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003214361 | 2006-05-05 | 2006-05-05 | Withdrawal | Certificate of Withdrawal | - |
0003022734 | 2005-03-16 | - | Annual Report | Annual Report | 2005 |
0002772364 | 2004-02-09 | - | Annual Report | Annual Report | 2004 |
0002587953 | 2003-07-14 | - | Annual Report | Annual Report | 2002 |
0002587954 | 2003-07-14 | - | Annual Report | Annual Report | 2003 |
0002448223 | 2002-05-02 | - | Annual Report | Annual Report | 2001 |
0002202891 | 2000-12-26 | - | Annual Report | Annual Report | 2000 |
0002051511 | 1999-12-10 | - | Annual Report | Annual Report | 1999 |
0001921403 | 1998-12-02 | - | Annual Report | Annual Report | 1998 |
0001803986 | 1997-11-24 | - | Annual Report | Annual Report | 1997 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information