Search icon

REINOSO & COMPANY, INCORPORATED

Headquarter

Company Details

Name: REINOSO & COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1989 (35 years ago)
Date of dissolution: 01 Jul 2013
Entity Number: 1405043
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 477 MADISON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REINOSO & COMPANY, INCORPORATED, ILLINOIS CORP_57739835 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
783478 230 PARK AVENUE, SUITE 1525, NEW YORK, NY, 10169 230 PARK AVENUE, SUITE 1525, NEW YORK, NY, 10169 212-832-9700

Filings since 2007-02-27

Form type X-17A-5
File number 008-35134
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-03-23

Form type X-17A-5
File number 008-35134
Filing date 2006-03-23
Reporting date 2005-12-31
File View File

Filings since 2005-02-23

Form type X-17A-5
File number 008-35134
Filing date 2005-02-23
Reporting date 2004-12-31
File View File

Filings since 2004-02-23

Form type X-17A-5
File number 008-35134
Filing date 2004-02-23
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type FOCUSN
File number 008-35134
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-35134
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-02-28

Form type X-17A-5
File number 008-35134
Filing date 2002-02-28
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
REINOSO & COMPANY INCORPORATED DOS Process Agent 477 MADISON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWARD J. REINOSO Chief Executive Officer 477 MADISON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2000-02-23 2001-12-17 Address 477 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-02-23 2001-12-17 Address 477 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-02-23 2001-12-17 Address 477 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-12-06 2000-02-23 Address LEITNER, ESQS., 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701000731 2013-07-01 CERTIFICATE OF MERGER 2013-07-01
080505000359 2008-05-05 CERTIFICATE OF MERGER 2008-05-05
031210002187 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011217002385 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000223002058 2000-02-23 BIENNIAL STATEMENT 1999-12-01
990721000009 1999-07-21 ANNULMENT OF DISSOLUTION 1999-07-21
DP-1342830 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C083494-6 1989-12-06 CERTIFICATE OF INCORPORATION 1989-12-06

Date of last update: 23 Jan 2025

Sources: New York Secretary of State