DAVE REISDORF, INC.

Name: | DAVE REISDORF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1960 (65 years ago) |
Entity Number: | 129313 |
ZIP code: | 14021 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 16 CLINTON ST, BATAVIA, NY, United States, 14021 |
Principal Address: | PO BOX 395, 16 CLINTON ST, BATAVIA, NY, United States, 14021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 CLINTON ST, BATAVIA, NY, United States, 14021 |
Name | Role | Address |
---|---|---|
KIRK REISDORF | Chief Executive Officer | 11030 ATTICA ALEXANDER RD, ATTICA, NY, United States, 14011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-28 | 2004-08-05 | Address | 418 GARDEN DR, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1993-07-09 | 1996-06-28 | Address | 418 GARDEN DRIVE, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1996-06-28 | Address | 418 GORDEN DR, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1993-07-09 | Address | 16 CLINTON ST., P.O. BOX 395, BATAVIA, NY, 14021, 0395, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1996-06-28 | Address | 16 CLINTON ST., P.O. BOX 395, BATAVIA, NY, 14021, 0395, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928001380 | 2022-09-27 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-09-27 |
200601061653 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180606006098 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
20170914036 | 2017-09-14 | ASSUMED NAME CORP INITIAL FILING | 2017-09-14 |
170407006232 | 2017-04-07 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State