Search icon

REB INDUSTRIES, INC.

Company Details

Name: REB INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1987 (37 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1148378
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 200 WEST 57TH ST, SUITE 710, NEW YORK, NY, United States, 10019
Principal Address: 15 ALGONQUIN ROAD, NORWALK, CT, United States, 06851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELDMAN & TROUP, PC DOS Process Agent 200 WEST 57TH ST, SUITE 710, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RANDY BLOOM Chief Executive Officer 15 ALGONQUIN RD, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2002-01-16 2022-02-12 Address 200 WEST 57TH ST, SUITE 710, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-01-16 2022-02-12 Address 15 ALGONQUIN RD, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1997-12-08 2002-01-16 Address 200 WEST 57TH ST, STE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-12-08 2002-01-16 Address 3 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1996-10-28 1997-12-08 Address SUITE 807, 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220212000355 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140115002495 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120120002825 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091231002649 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071227002060 2007-12-27 BIENNIAL STATEMENT 2007-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State