Search icon

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