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
Name | Role | Address |
---|---|---|
FELDMAN & TROUP, PC | DOS Process Agent | 200 WEST 57TH ST, SUITE 710, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RANDY BLOOM | Chief Executive Officer | 15 ALGONQUIN RD, NORWALK, CT, United States, 06851 |
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) |
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