Name: | REIFER MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1992 (33 years ago) |
Entity Number: | 1616936 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020 |
Principal Address: | 303-311 WEST 117TH ST., #1F, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON H. ROSEN, C/O ANDERSON KILL P.C. | DOS Process Agent | 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
STANLEY J REIFER | Chief Executive Officer | REIFER MANAGEMENT CORP., 303-311 WEST 117TH ST., #1F, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-03 | 2016-08-30 | Address | 2000 BROADWAY, STE 10G, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2012-04-03 | 2016-08-30 | Address | 2000 BROADWAY, STE 10G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2012-04-03 | 2016-08-30 | Address | 2000 BROADWAY, STE 10G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2012-04-03 | Address | 130 WEST 70TH ST, GROUND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2012-04-03 | Address | 130 WEST 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160830006165 | 2016-08-30 | BIENNIAL STATEMENT | 2016-02-01 |
140422002351 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120403002384 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
080201003202 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060309002525 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State