Search icon

R.E.I.S., INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID WASHBURN Chief Executive Officer 137 OAKLAND AVENUE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
R.E.I.S., INC. DOS Process Agent 3 BLYTHELEA RD, MONROE, NY, United States, 10950

History

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)

Filings

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