Search icon

RENOTEX CORPORATION

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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
See something incorrect or outdated? Let us know

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