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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM KATZ | Chief Executive Officer | 29 BARSTOW RD, GREAT NECK, NY, United States, 11021 |
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) |
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