R.E.A. DEVELOPMENT CORP.

Name: | R.E.A. DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1995 (30 years ago) |
Entity Number: | 1963140 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE NORTH BROADWAY / SUITE 716, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 41 EAST 57TH ST., SUITE 1406, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KEANE & BEANE | DOS Process Agent | ONE NORTH BROADWAY / SUITE 716, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
JOHANSHAH ARYEM | Chief Executive Officer | 41 EAST 57TH ST., SUITE 1406, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2025-07-29 | Address | 41 EAST 57TH ST., SUITE 1406, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-10-10 | 2025-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-10-10 | 2025-07-29 | Address | ONE NORTH BROADWAY / SUITE 716, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250729000702 | 2025-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-27 |
980304002498 | 1998-03-04 | BIENNIAL STATEMENT | 1997-10-01 |
951010000107 | 1995-10-10 | CERTIFICATE OF INCORPORATION | 1995-10-10 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State