Name: | CHERYL REIS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1988 (37 years ago) |
Date of dissolution: | 09 Jun 2009 |
Entity Number: | 1252716 |
ZIP code: | 11364 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225-07 59TH AVE, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL REIS | Chief Executive Officer | 225-07 59TH AVE, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
CHERYL REIS | DOS Process Agent | 225-07 59TH AVE, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 1996-05-02 | Address | 225-07 59TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1988-04-13 | 1998-04-13 | Address | ROMAN COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090609000102 | 2009-06-09 | CERTIFICATE OF DISSOLUTION | 2009-06-09 |
080403002207 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060410002096 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040401002151 | 2004-04-01 | BIENNIAL STATEMENT | 2004-04-01 |
020322002363 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State