Search icon

REESE & COMPANY, INC.

Company Details

Name: REESE & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1994 (31 years ago)
Entity Number: 1792641
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 200 BUSINESS PARK DRIVE, #107, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JOHN REESE Chief Executive Officer 200 BUSINESS PARK DRIVE, #107, ARMONK, NY, United States, 10504

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-27 2002-04-04 Address 50 MAIN ST, STE 595, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2000-03-27 2002-04-04 Address 50 MAIN ST, STE 595, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2002-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020404002216 2002-04-04 BIENNIAL STATEMENT 2002-02-01
000327002098 2000-03-27 BIENNIAL STATEMENT 2000-02-01
991001000846 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State