SALOMON REINVESTMENT COMPANY INC.

Name: | SALOMON REINVESTMENT COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1995 (30 years ago) |
Date of dissolution: | 06 Nov 2006 |
Entity Number: | 1965877 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CITIGROUP GLOBAL MARKETS INC | DOS Process Agent | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WILLIAM KELLY | Chief Executive Officer | 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-15 | 2003-11-06 | Address | 390 GREENWICH ST 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-10-15 | 2003-11-06 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-11-09 | 2001-10-15 | Address | 388 GREENWICH ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-11-09 | 2001-10-15 | Address | 388 GREENWICH ST, 38TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2003-11-06 | Address | 390 GREENWICH ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061106000144 | 2006-11-06 | CERTIFICATE OF TERMINATION | 2006-11-06 |
060105002437 | 2006-01-05 | BIENNIAL STATEMENT | 2005-10-01 |
031106002380 | 2003-11-06 | BIENNIAL STATEMENT | 2003-10-01 |
011015002654 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
991109002609 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State