Name: | REKERS (NA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1998 (27 years ago) |
Entity Number: | 2283371 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 175 Clearbrook Road Suite 170, SUITE 300, Elmsford, NY, United States, 10523 |
Principal Address: | 175 CLEARBROOK ROAD, SUITE 170, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC | DOS Process Agent | 175 Clearbrook Road Suite 170, SUITE 300, Elmsford, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE ASSOCIATED CORPORATE SERVICES COMPANY, INC. | Agent | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
CHRISTOPH DRIEVER | Chief Executive Officer | 175 CLEARBROOK RD, SUITE 170, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 175 CLEARBROOK RD, SUITE 170, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2024-07-01 | Address | 10 BANK STREET, SUITE 300, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2017-08-24 | 2024-07-01 | Address | 175 CLEARBROOK RD, SUITE 170, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2015-02-19 | 2024-07-01 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
2008-07-07 | 2015-02-19 | Address | 500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033603 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221021001466 | 2022-10-21 | BIENNIAL STATEMENT | 2022-07-01 |
170824002001 | 2017-08-24 | BIENNIAL STATEMENT | 2016-07-01 |
150219000225 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
080707000436 | 2008-07-07 | CERTIFICATE OF CHANGE | 2008-07-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State