Search icon

READ EQUITIES, INC.

Company Details

Name: READ EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1993 (32 years ago)
Entity Number: 1701049
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 29 BARSTOW RD, GREAT NECK, NY, United States, 11021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ADAM KATZ Chief Executive Officer 29 BARSTOW RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2007-08-07 2011-05-16 Address 292 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-13 2007-08-07 Address 29 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-04-23 2003-02-13 Address 747 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1997-04-23 2003-02-13 Address 747 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1997-04-23 2003-02-13 Address 747 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110516000822 2011-05-16 CERTIFICATE OF CHANGE 2011-05-16
070807000172 2007-08-07 CERTIFICATE OF CHANGE 2007-08-07
050617002206 2005-06-17 BIENNIAL STATEMENT 2005-02-01
030213002692 2003-02-13 BIENNIAL STATEMENT 2003-02-01
990226002003 1999-02-26 BIENNIAL STATEMENT 1999-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State