Name: | JANET REIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1994 (31 years ago) |
Date of dissolution: | 03 Mar 2000 |
Entity Number: | 1784361 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 530 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET REIS | Chief Executive Officer | 530 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 530 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-04 | 1996-03-18 | Address | 530 7TH AVENUE, 28TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000303000767 | 2000-03-03 | CERTIFICATE OF DISSOLUTION | 2000-03-03 |
980210002174 | 1998-02-10 | BIENNIAL STATEMENT | 1998-01-01 |
960318002208 | 1996-03-18 | BIENNIAL STATEMENT | 1996-01-01 |
960207000281 | 1996-02-07 | CERTIFICATE OF AMENDMENT | 1996-02-07 |
940104000015 | 1994-01-04 | CERTIFICATE OF INCORPORATION | 1994-01-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State