PLACEMENTS BY JESSE REID ASSOCIATES, INC.

Name: | PLACEMENTS BY JESSE REID ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1992 (33 years ago) |
Entity Number: | 1611392 |
ZIP code: | 10312 |
County: | New York |
Place of Formation: | New York |
Address: | 3309 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 3309 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGIA M. PETRY | Chief Executive Officer | PO BOX 1861, LAKEVILLE, CT, United States, 06039 |
Name | Role | Address |
---|---|---|
C/O ROBERT SOLOMON, ESQ. | DOS Process Agent | 3309 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-03 | 2024-02-03 | Address | PO BOX 1861, LAKEVILLE, CT, 06039, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2024-02-03 | Address | 3309 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2004-03-11 | 2024-02-03 | Address | PO BOX 1861, LAKEVILLE, CT, 06039, USA (Type of address: Chief Executive Officer) |
2004-03-11 | 2010-03-22 | Address | 622 BARLOW AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
2004-03-11 | 2010-03-22 | Address | 622 BARLOW AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240203000832 | 2024-02-03 | BIENNIAL STATEMENT | 2024-02-03 |
220223000537 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
200310060703 | 2020-03-10 | BIENNIAL STATEMENT | 2020-02-01 |
180209006252 | 2018-02-09 | BIENNIAL STATEMENT | 2018-02-01 |
160301007332 | 2016-03-01 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State