-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
REGER INTERIORS, INC.
Company Details
Name: |
REGER INTERIORS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Feb 1992 (33 years ago)
|
Date of dissolution: |
29 Nov 1994 |
Entity Number: |
1615440 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
45 TUDOR CITY PLACE, 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 |
C/O THE CORPORATION
|
DOS Process Agent
|
45 TUDOR CITY PLACE, 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
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
941129000559
|
1994-11-29
|
CERTIFICATE OF DISSOLUTION
|
1994-11-29
|
940209002269
|
1994-02-09
|
BIENNIAL STATEMENT
|
1994-02-01
|
930225003108
|
1993-02-25
|
BIENNIAL STATEMENT
|
1993-02-01
|
920225000133
|
1992-02-25
|
CERTIFICATE OF INCORPORATION
|
1992-02-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9401516
|
Other Personal Property Damage
|
1994-03-07
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1994-03-07
|
Termination Date |
1994-05-12
|
Section |
1332
|
Parties
Name |
REGER INTERIORS, INC.
|
Role |
Plaintiff
|
|
Name |
ELLSWORTH
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State