Name: | R.E.I.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1987 (37 years ago) |
Entity Number: | 1201962 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 137 OAKLAND AVENUE, MONROE, NY, United States, 10950 |
Address: | 3 BLYTHELEA RD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WASHBURN | Chief Executive Officer | 137 OAKLAND AVENUE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
R.E.I.S., INC. | DOS Process Agent | 3 BLYTHELEA RD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-08 | 2017-09-06 | Address | 137 OAKLAND AVENUE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1997-09-22 | 1999-12-15 | Address | 6 BLOCK ALLEY, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1997-09-22 | 2015-09-08 | Address | P.O. BOX 464, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
1993-05-25 | 1997-09-22 | Address | 67 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office) |
1993-05-25 | 2015-09-08 | Address | P.O. BOX 464, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1997-09-22 | Address | P.O.BOX 464, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
1987-09-15 | 1993-05-25 | Address | & KAINEN C/O M. J. ZANGA, 370 ASYLUM ST, HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190909060279 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170906006529 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150908006354 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
110929002073 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
090904002656 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
070911002781 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051109002898 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
011102002199 | 2001-11-02 | BIENNIAL STATEMENT | 2001-09-01 |
991215002415 | 1999-12-15 | BIENNIAL STATEMENT | 1999-09-01 |
970922002176 | 1997-09-22 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State