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
Name | Role | Address |
---|---|---|
RUTH BROWN | Chief Executive Officer | 110 EAST END AVE, STE 9K, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
RUTH BROWN | DOS Process Agent | 110 EAST END AVE, STE 9K, NEW YORK, NY, United States, 10028 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State