Search icon

RGA INVESTIGATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RGA INVESTIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1995 (30 years ago)
Entity Number: 1917271
ZIP code: 10954
County: New York
Place of Formation: New York
Address: 134 EAST ROUTE 59 / SUITE #1, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 EAST ROUTE 59 / SUITE #1, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
RICHARD G AYOOB Chief Executive Officer 134 EAST ROUTE 59 / SUITE #1, NANUET, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
F99000000888
State:
FLORIDA

History

Start date End date Type Value
1999-04-08 2011-05-04 Address 134 EAST RTE 59, SUITE #1, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1999-04-08 2011-05-04 Address 134 EAST RTE. 59, SUITE #1, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1999-04-08 2011-05-04 Address 134 EAST RTE 59, SUITE #1, NANUET, NY, 10954, USA (Type of address: Service of Process)
1997-04-21 1999-04-08 Address 275 BLAISDELL RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-04-08 Address 275 BLAISDELL RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110504002411 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090403002671 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070430002338 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050601002549 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030331002144 2003-03-31 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State