Search icon

REYN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRED RUAPP Chief Executive Officer 141 EAST 44TH STREET, SUITE 207, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 EAST 44TH STREET, SUITE 207, NEW YORK, NY, United States, 10017

History

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)

Filings

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