Search icon

REITER, BROWN AND CO., INC.

Company Details

Name: REITER, BROWN AND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1986 (39 years ago)
Entity Number: 1085715
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 110 EAST END AVE, STE 9K, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH BROWN Chief Executive Officer 110 EAST END AVE, STE 9K, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
RUTH BROWN DOS Process Agent 110 EAST END AVE, STE 9K, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2004-07-13 2010-05-24 Address 110 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2004-07-13 2010-05-24 Address 110 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2004-07-13 2010-05-24 Address 110 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-06-12 2004-07-13 Address 945 FIFTH AVE, NEW YORK, NY, 10021, 2655, USA (Type of address: Principal Executive Office)
1998-06-12 2004-07-13 Address 945 FIFTH AVE, NEW YORK, NY, 10021, 2655, USA (Type of address: Chief Executive Officer)
1998-06-12 2004-07-13 Address 945 FIFTH AVE, NEW YORK, NY, 10021, 2655, USA (Type of address: Service of Process)
1992-11-20 1998-06-12 Address 945 FIFTH AVE., NEW YORK, NY, 10021, 2655, USA (Type of address: Principal Executive Office)
1992-11-20 1998-06-12 Address 945 FIFTH AVE, NEW YORK, NY, 10021, 2655, USA (Type of address: Chief Executive Officer)
1986-05-28 1998-06-12 Address 945 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100524002488 2010-05-24 BIENNIAL STATEMENT 2010-05-01
060519002520 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040713002404 2004-07-13 BIENNIAL STATEMENT 2004-05-01
020513002122 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000620002639 2000-06-20 BIENNIAL STATEMENT 2000-05-01
980612002250 1998-06-12 BIENNIAL STATEMENT 1998-05-01
960516002083 1996-05-16 BIENNIAL STATEMENT 1996-05-01
000042004325 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921120002280 1992-11-20 BIENNIAL STATEMENT 1992-05-01
B363388-4 1986-05-28 CERTIFICATE OF INCORPORATION 1986-05-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State