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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_57739835
State:
ILLINOIS

Central Index Key

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.

CIK number:
0000783478
Phone:
212-832-9700

Latest Filings

Form type:
X-17A-5
File number:
008-35134
Filing date:
2007-02-27
File:
Form type:
X-17A-5
File number:
008-35134
Filing date:
2006-03-23
File:
Form type:
X-17A-5
File number:
008-35134
Filing date:
2005-02-23
File:
Form type:
X-17A-5
File number:
008-35134
Filing date:
2004-02-23
File:
Form type:
FOCUSN
File number:
008-35134
Filing date:
2003-02-28
File:

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State