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 |
Name | Role | Address |
---|---|---|
IZZY GOLDREICH | Agent | 204 WEST 55TH STREET, SUITE 301A, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 W 55TH ST, 301, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
IZZY GOLDREICH | Chief Executive Officer | 204 W 55TH ST, 301, NEW YORK, NY, United States, 10019 |
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) |
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