Name: | REYN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1989 (36 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1353336 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 141 EAST 44TH STREET, SUITE 207, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED RUAPP | Chief Executive Officer | 141 EAST 44TH STREET, SUITE 207, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 EAST 44TH STREET, SUITE 207, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 1995-06-05 | Address | 140 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1995-06-05 | Address | 140 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1992-12-04 | 1995-06-05 | Address | 140 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1989-05-16 | 1992-12-04 | Address | 140 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1447720 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950605002209 | 1995-06-05 | BIENNIAL STATEMENT | 1993-05-01 |
921204002966 | 1992-12-04 | BIENNIAL STATEMENT | 1992-05-01 |
C011607-3 | 1989-05-16 | CERTIFICATE OF INCORPORATION | 1989-05-16 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State