Search icon

REINOSO & COMPANY, INCORPORATED

Company Details

Name: REINOSO & COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1985 (39 years ago)
Date of dissolution: 05 May 2008
Entity Number: 1038713
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVE / 4TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 477 MADISON AVE / 4TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWARD J. REINOSO Chief Executive Officer 477 MADISON AVE / 4TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-02-23 2001-11-09 Address 477 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-23 2001-11-09 Address 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-02-23 2001-11-09 Address 477 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-09-15 2000-02-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-08 2000-02-23 Address 40 EAST 94TH ST., NEW YORK, NY, 10128, 0565, USA (Type of address: Chief Executive Officer)
1997-12-08 2000-02-23 Address 40 EAST 94 STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1994-04-06 1997-12-08 Address 30 BROAD STREET, 39TH FLOOR, NEW YORK, NY, 10004, 2304, USA (Type of address: Chief Executive Officer)
1994-04-06 1997-12-08 Address 30 BROAD STREET, 39TH FLOOR, NEW YORK, NY, 10004, 2304, USA (Type of address: Principal Executive Office)
1985-11-12 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-11-12 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080505000359 2008-05-05 CERTIFICATE OF MERGER 2008-05-05
031027002310 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011109002033 2001-11-09 BIENNIAL STATEMENT 2001-11-01
000223002055 2000-02-23 BIENNIAL STATEMENT 1999-11-01
990915000281 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
971208002156 1997-12-08 BIENNIAL STATEMENT 1997-11-01
940406002901 1994-04-06 BIENNIAL STATEMENT 1993-11-01
B576575-3 1987-12-09 CERTIFICATE OF AMENDMENT 1987-12-09
B287040-3 1985-11-12 CERTIFICATE OF INCORPORATION 1985-11-12

Date of last update: 23 Jan 2025

Sources: New York Secretary of State