Search icon

REGER ANTIQUES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REGER ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1587899
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 45 TUDOR CITY PLACE / #6, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-439-8487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA REGER DOS Process Agent 45 TUDOR CITY PLACE / #6, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PATRICIA REGER Chief Executive Officer 45 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0297614
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
0894716-DCA Inactive Business 2003-07-16 2007-07-31

History

Start date End date Type Value
1993-01-06 2002-03-14 Address 45 TUDOR CITY PLACE #611, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-06 2008-01-28 Address 45 TUDOR CITY PLACE #6, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-01-06 2008-01-28 Address 45 TUDOR CITY PLACE #6, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-11-07 1993-01-06 Address 45 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747553 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
080128003394 2008-01-28 BIENNIAL STATEMENT 2007-11-01
031027002355 2003-10-27 BIENNIAL STATEMENT 2003-11-01
020314002121 2002-03-14 BIENNIAL STATEMENT 2001-11-01
991213002376 1999-12-13 BIENNIAL STATEMENT 1999-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1342865 RENEWAL INVOICED 2005-08-16 340 Secondhand Dealer General License Renewal Fee
51261 PL VIO INVOICED 2005-08-12 100 PL - Padlock Violation
1342860 RENEWAL INVOICED 2003-07-18 340 Secondhand Dealer General License Renewal Fee
527151 FINGERPRINT INVOICED 2003-07-16 75 Fingerprint Fee
1342861 RENEWAL INVOICED 2001-06-28 340 Secondhand Dealer General License Renewal Fee
1342862 RENEWAL INVOICED 1999-06-29 340 Secondhand Dealer General License Renewal Fee
1342863 RENEWAL INVOICED 1997-06-13 340 Secondhand Dealer General License Renewal Fee
1342864 RENEWAL INVOICED 1995-06-20 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State