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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 477 MADISON AVE / 4TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDWARD J. REINOSO | Chief Executive Officer | 477 MADISON AVE / 4TH FL, NEW YORK, NY, United States, 10022 |
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) |
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