Search icon

RERJR & ASSOCIATES, LTD.

Company Details

Name: RERJR & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1993 (32 years ago)
Entity Number: 1719152
ZIP code: 10528
County: Erie
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION NETWORKS INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATION NETWORKS INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
ROBERT E. RICH, JR. Chief Executive Officer ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2023-04-03 2023-04-03 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-04-10 2023-04-03 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2019-01-08 2019-04-10 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2014-02-12 2023-04-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-02-12 2021-04-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2003-12-12 2014-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-12 2014-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-13 2003-12-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1998-07-13 2019-01-08 Address 7565 JEWETT HOLMWOOD ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230403001155 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060337 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190410060218 2019-04-10 BIENNIAL STATEMENT 2019-04-01
190108002011 2019-01-08 AMENDMENT TO BIENNIAL STATEMENT 2017-04-01
181127000269 2018-11-27 CERTIFICATE OF AMENDMENT 2018-11-27
170403006073 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150401007156 2015-04-01 BIENNIAL STATEMENT 2015-04-01
140212000635 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
130404006615 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110505002354 2011-05-05 BIENNIAL STATEMENT 2011-04-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State