Search icon

REILLY ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REILLY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1991 (34 years ago)
Entity Number: 1505101
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 E 43RD ST, NEW YORK, NY, United States, 10017
Principal Address: 211 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 E 43RD ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SANDRA REILLY Chief Executive Officer 211 EAST 43RD STREET, SUITE 1108, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
582208889
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-20 2001-02-27 Address 211 EAST 43RD STREET, SUITE 1108, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-02-27 2001-02-27 Address 241 A NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1994-02-02 1997-02-27 Address 211 EAST 43RD STREET, SUITE 603, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-02-02 1999-01-20 Address 211 EAST 43 STREET, SUITE 603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-25 1994-02-02 Address 425 MADISON AVE, SUITE 602, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130205002335 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110311002682 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090114002844 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070104002375 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050216002540 2005-02-16 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State