Name: | RICHARD J. REILLY JR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1964 (60 years ago) |
Date of dissolution: | 10 May 2004 |
Entity Number: | 182163 |
ZIP code: | 03431 |
County: | Westchester |
Place of Formation: | New York |
Address: | 161 CONCORD RD, KEENE, NH, United States, 03431 |
Principal Address: | 4005 HWY 93 S, EUREKA, MT, United States, 59917 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 CONCORD RD, KEENE, NH, United States, 03431 |
Name | Role | Address |
---|---|---|
RICHARD REILLY | Chief Executive Officer | 4005 HWY 93 S, EUREKA, MT, United States, 59917 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-05 | 2003-03-07 | Address | 50 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2001-03-05 | 2003-03-07 | Address | 50 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1998-12-24 | 2001-03-05 | Address | 50 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1998-12-24 | 2001-03-05 | Address | 50 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1998-12-24 | 2003-03-07 | Address | 50 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040510000698 | 2004-05-10 | CERTIFICATE OF DISSOLUTION | 2004-05-10 |
030307003088 | 2003-03-07 | BIENNIAL STATEMENT | 2002-12-01 |
C307741-2 | 2001-10-04 | ASSUMED NAME CORP INITIAL FILING | 2001-10-04 |
010305002167 | 2001-03-05 | BIENNIAL STATEMENT | 2000-12-01 |
981224002133 | 1998-12-24 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State