Name: | REIS REPORTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2024 |
Entity Number: | 2108497 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | REIS, INC. |
Fictitious Name: | REIS REPORTS |
Principal Address: | 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Address: | 1185 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REIS, INC. | DOS Process Agent | 1185 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KEITH BERRY | Chief Executive Officer | 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2024-06-28 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2024-06-28 | Address | 1185 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-02-05 | 2021-01-15 | Address | 1185 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002966 | 2024-06-27 | CERTIFICATE OF TERMINATION | 2024-06-27 |
230202000220 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
210115060463 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190205060607 | 2019-02-05 | BIENNIAL STATEMENT | 2019-01-01 |
SR-86171 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State