REEHER MAJIK, INC.

Name: | REEHER MAJIK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1997 (28 years ago) |
Date of dissolution: | 01 Jul 2022 |
Entity Number: | 2209883 |
ZIP code: | 12148 |
County: | Albany |
Place of Formation: | New York |
Address: | 3 WILLOW SPRING DRIVE, REXFORD, NY, United States, 12148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 WILLOW SPRING DRIVE, REXFORD, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
JOHN REEHER | Chief Executive Officer | 3 WILLOW SPRING DRIVE, REXFORD, NY, United States, 12148 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-04 | 2022-07-14 | Address | 3 WILLOW SPRING DRIVE, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2022-07-14 | Address | 3 WILLOW SPRING DRIVE, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
2000-03-06 | 2020-02-04 | Address | 4 CORD DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2020-02-04 | Address | 4 CORD DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1997-12-18 | 2022-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220714003294 | 2022-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-01 |
200204060285 | 2020-02-04 | BIENNIAL STATEMENT | 2017-12-01 |
090129000582 | 2009-01-29 | CERTIFICATE OF CHANGE | 2009-01-29 |
071204002949 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
031219002475 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State