Name: | REHS GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1963 (62 years ago) |
Entity Number: | 160164 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 EAST 57TH ST., NEW YORK, NY, United States, 10022 |
Address: | 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH B. REHS | Chief Executive Officer | 5 EAST 57TH ST., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SEXTER & WARM FLASH, PC | DOS Process Agent | 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-26 | 2011-09-19 | Address | 79 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1999-11-09 | 2009-08-26 | Address | 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1995-03-28 | 1999-11-09 | Address | 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1995-03-28 | 1999-11-09 | Address | 305 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 1999-11-09 | Address | 305 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909006562 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110919003138 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090826002996 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070910002763 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051103003523 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State