Name: | RELIABLE EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1960 (65 years ago) |
Date of dissolution: | 10 Apr 2020 |
Entity Number: | 126667 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 ROUND HILL LANE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SADICK | Chief Executive Officer | 15 ROUND HILL LANE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MARK SADICK | DOS Process Agent | 15 ROUND HILL LANE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-28 | 2019-06-24 | Address | 10 SECATOAG AVENUE, PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2008-03-28 | 2019-06-24 | Address | 10 SECATOAG AVENUE, PT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2008-03-28 | 2019-06-24 | Address | 10 SECATOAG AVENUE, PT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1994-03-23 | 2008-03-28 | Address | 10 SECATOAG AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1994-03-23 | 2008-03-28 | Address | 10 SECATOAG AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200410000428 | 2020-04-10 | CERTIFICATE OF DISSOLUTION | 2020-04-10 |
190624002008 | 2019-06-24 | BIENNIAL STATEMENT | 2018-02-01 |
120404002446 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100603002056 | 2010-06-03 | BIENNIAL STATEMENT | 2010-02-01 |
080328002280 | 2008-03-28 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State