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
Name | Role | Address |
---|---|---|
REINOSO & COMPANY INCORPORATED | DOS Process Agent | 477 MADISON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDWARD J. REINOSO | Chief Executive Officer | 477 MADISON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10002 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State