Search icon

R.E.R. COMMUNCATIONS, INC.

Company Details

Name: R.E.R. COMMUNCATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1995 (29 years ago)
Date of dissolution: 06 Nov 2007
Entity Number: 1973607
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 5TH AVE, 2700, NEW YORK, NY, United States, 10110
Principal Address: C/O PEYSER & ALEXANDER, 500 5TH AVE 2700, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER DOS Process Agent 500 5TH AVE, 2700, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
ROBERT RIESENBERG Chief Executive Officer C/O PEYSER & ALEXANDER, 500 5TH AVE 2700, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
1995-11-14 1998-01-05 Address 500 FIFTH AVENUE, SUITE 2800, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071106000122 2007-11-06 CERTIFICATE OF DISSOLUTION 2007-11-06
060217002416 2006-02-17 BIENNIAL STATEMENT 2005-11-01
031114002096 2003-11-14 BIENNIAL STATEMENT 2003-11-01
020508002616 2002-05-08 BIENNIAL STATEMENT 2001-11-01
991215002444 1999-12-15 BIENNIAL STATEMENT 1999-11-01
980105002226 1998-01-05 BIENNIAL STATEMENT 1997-11-01
951114000622 1995-11-14 CERTIFICATE OF INCORPORATION 1995-11-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State