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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46B WEST 28TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRIS BAE | Chief Executive Officer | 46B WEST 28TH ST, NEW YORK, NY, United States, 10001 |
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) |
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