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 (40 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

Chief Executive Officer

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

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

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)

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State