Search icon

REIFER DEVELOPMENT CORP.

Company Details

Name: REIFER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1992 (33 years ago)
Entity Number: 1620884
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE, STE 500, NEW YORK, NY, United States, 10016
Principal Address: 303-311 WEST 117TH ST, APT 1F, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEN LIVINGSTON & CHOLST LLP DOS Process Agent 275 MADISON AVE, STE 500, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STANLEY J REIFER Chief Executive Officer 303-311 WEST 117TH ST, APT 1F, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2011-05-04 2012-05-01 Address 303-311 W 117TH ST, APT 1F, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2011-05-04 2012-05-01 Address 303-311 W 117TH ST, APT 1F, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2006-03-15 2011-05-04 Address STANLEY J REIFER, 130 WEST 70TH ST STE 1G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2006-03-15 2011-05-04 Address 130 WEST 70TH ST STE 1G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-03-15 2011-05-04 Address 130 WEST 70TH ST STE 1G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140403006148 2014-04-03 BIENNIAL STATEMENT 2014-03-01
120501002968 2012-05-01 BIENNIAL STATEMENT 2012-03-01
110504002066 2011-05-04 BIENNIAL STATEMENT 2010-03-01
080229002436 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060315002866 2006-03-15 BIENNIAL STATEMENT 2006-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State