Search icon

20 REWE STREET, LTD.

Company Details

Name: 20 REWE STREET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1996 (29 years ago)
Entity Number: 2065601
ZIP code: 11735
County: Kings
Place of Formation: New York
Address: 885 Conklin Street, Farmingdale, NY, United States, 11735
Principal Address: 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
20 REWE STREET, LTD. DOS Process Agent 885 Conklin Street, Farmingdale, NY, United States, 11735

Agent

Name Role Address
MARJAM SUPPLY CO. INC. Agent 885 CONKLIN STREET, FARMINGDALE, NY, 11211

Chief Executive Officer

Name Role Address
MARK BULLER Chief Executive Officer 885 CONKLIN ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 885 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2022-12-13 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-09-26 Address 885 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2016-09-01 2020-09-01 Address 885 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2016-09-01 2024-09-26 Address 885 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926000261 2024-09-26 BIENNIAL STATEMENT 2024-09-26
220930017665 2022-09-30 BIENNIAL STATEMENT 2022-09-01
200901060997 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180927006022 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160901006890 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State