RELIBESUZ INC.

Name: | RELIBESUZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1996 (29 years ago) |
Entity Number: | 2055205 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 12 RONALD DR, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILDA SNYDER | Chief Executive Officer | 18 DR FRNAK RD, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 RONALD DR, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-06 | 2014-12-12 | Address | 12 RONALD DR, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2012-09-06 | 2014-12-12 | Address | 18 DR FRANK RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2012-09-06 | 2014-12-12 | Address | 12 RONALD DR, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2010-09-29 | 2012-09-06 | Address | 12 RONALD DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2010-09-29 | 2012-09-06 | Address | 12 RONALD DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141212002042 | 2014-12-12 | BIENNIAL STATEMENT | 2014-08-01 |
120906002109 | 2012-09-06 | BIENNIAL STATEMENT | 2012-08-01 |
100929002885 | 2010-09-29 | BIENNIAL STATEMENT | 2010-08-01 |
080911002316 | 2008-09-11 | BIENNIAL STATEMENT | 2008-08-01 |
060914002691 | 2006-09-14 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State