Search icon

THE REFORM GROUP, INC.

Company Details

Name: THE REFORM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1993 (32 years ago)
Date of dissolution: 24 Feb 2012
Entity Number: 1719421
ZIP code: 13346
County: Westchester
Place of Formation: New York
Address: 7676 MC CORMICK ROAD, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN BLACKMORE DOS Process Agent 7676 MC CORMICK ROAD, HAMILTON, NY, United States, 13346

Chief Executive Officer

Name Role Address
JOHN BLACKMORE Chief Executive Officer 7676 MC CORMICK ROAD, HAMILTON, NY, United States, 13346

History

Start date End date Type Value
1997-05-06 2007-04-23 Address 140 SECOR LANE, PELHAM, NY, 10803, 2630, USA (Type of address: Principal Executive Office)
1997-05-06 2007-04-23 Address 140 SECOR LANE, PELHAM, NY, 10803, 2630, USA (Type of address: Chief Executive Officer)
1997-05-06 2007-04-23 Address 140 SECOR LANE, PELHAM, NY, 10803, 2630, USA (Type of address: Service of Process)
1995-09-05 1997-05-06 Address 140 SECOR LANE, PELHAM, NY, 10803, 2630, USA (Type of address: Chief Executive Officer)
1995-09-05 1997-05-06 Address 140 SECOR LANE, PELHAM, NY, 10803, 2630, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120224000062 2012-02-24 CERTIFICATE OF DISSOLUTION 2012-02-24
110420003122 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090319003115 2009-03-19 BIENNIAL STATEMENT 2009-04-01
070423002787 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050517002286 2005-05-17 BIENNIAL STATEMENT 2005-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State