Search icon

REAH CORPORATION

Company Details

Name: REAH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901507
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 81 DRUID AVE 2ND FLR, DUMONT, NJ, United States, 07628
Address: 46B WEST 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46B WEST 28TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRIS BAE Chief Executive Officer 46B WEST 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-04-03 2003-02-28 Address 81 DRUID AVE 2ND FLR, DUMONT, NJ, 07628, USA (Type of address: Principal Executive Office)
1999-03-16 2003-02-28 Address 812 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-03-16 2001-04-03 Address 86-45 ST. JAMES AVE #2A, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1999-03-16 2003-02-28 Address 812 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-03-09 1999-03-16 Address 812 SIXTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050620002460 2005-06-20 BIENNIAL STATEMENT 2005-03-01
030228002796 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010403003050 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990316002428 1999-03-16 BIENNIAL STATEMENT 1999-03-01
950309000170 1995-03-09 CERTIFICATE OF INCORPORATION 1995-03-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State