Search icon

REICH BROTHERS, INC.

Company Details

Name: REICH BROTHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2219980
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 204 W 55TH ST, 301, NEW YORK, NY, United States, 10019

Agent

Name Role Address
IZZY GOLDREICH Agent 204 WEST 55TH STREET, SUITE 301A, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 W 55TH ST, 301, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
IZZY GOLDREICH Chief Executive Officer 204 W 55TH ST, 301, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-12-20 2004-02-20 Address 204 W 55TH ST / SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-12-20 2004-02-20 Address 204 W 55TH ST / SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-12-20 2004-02-20 Address 204 W 55TH ST / SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-02-01 2001-12-20 Address 204 WEST 55TH ST, STE 301A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-02-01 2001-12-20 Address 204 WEST 55TH ST, STE 301A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-01-21 2001-12-20 Address 204 WEST 55TH STREET, SUITE 301A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1774446 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
040220002368 2004-02-20 BIENNIAL STATEMENT 2004-01-01
011220002602 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000201002434 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980121000720 1998-01-21 APPLICATION OF AUTHORITY 1998-01-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State