Name: | RELIANCE PLACEMENT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2140803 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Address: | 40 EXCHANGE PLACE, STE 1600, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DARREN D'ANZIERI | DOS Process Agent | 40 EXCHANGE PLACE, STE 1600, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DARREN D'ANZIERI | Chief Executive Officer | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 2005-07-05 | Address | 40 EXCHANGE PLACE / STE: 1600, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143818 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070516002522 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050705002004 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
030513002511 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010626002625 | 2001-06-26 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State