Name: | RESHEFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1988 (36 years ago) |
Entity Number: | 1309931 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 717 WHITE PLAINS RD, STE 104, SCARSDALE, NY, United States, 10583 |
Principal Address: | 361 E 19TH ST, STE 3, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN L. RESHEFF | Chief Executive Officer | 12 WHEELOCK RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 717 WHITE PLAINS RD, STE 104, SCARSDALE, NY, United States, 10583 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-16 | 2005-03-15 | Address | 215 E 68TH ST, APT 9T, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2008-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-11-20 | 2006-05-10 | Address | 361 E 19TH ST, STE 3, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1993-03-25 | 1996-11-20 | Address | 190 AVENUE B, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1993-03-25 | 1996-11-20 | Address | 190 AVENUE B, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1993-03-25 | 2000-11-16 | Address | 215 EAST 68 STREET, APT. 23E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1988-11-30 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-11-30 | 1993-03-25 | Address | 7 HANOVER SQUARE, ATTN:MARTIN BRESLER, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080829000710 | 2008-08-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-09-28 |
060510000131 | 2006-05-10 | CERTIFICATE OF CHANGE | 2006-05-10 |
050315002638 | 2005-03-15 | BIENNIAL STATEMENT | 2004-11-01 |
030214002021 | 2003-02-14 | BIENNIAL STATEMENT | 2002-11-01 |
001116002090 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
990920000343 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
981110002070 | 1998-11-10 | BIENNIAL STATEMENT | 1998-11-01 |
961120002731 | 1996-11-20 | BIENNIAL STATEMENT | 1996-11-01 |
931115002108 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
930325003096 | 1993-03-25 | BIENNIAL STATEMENT | 1992-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307026112 | 0215000 | 2004-05-10 | 970 KENT AVENUE, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204878961 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2004-06-09 |
Abatement Due Date | 2004-06-27 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2004-06-09 |
Abatement Due Date | 2004-06-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2004-06-09 |
Abatement Due Date | 2004-06-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260502 B03 |
Issuance Date | 2004-06-09 |
Abatement Due Date | 2004-06-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State