Name: | TIMOTHY W. REINIG, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1999 (26 years ago) |
Date of dissolution: | 26 Nov 2013 |
Entity Number: | 2403198 |
ZIP code: | 10566 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 WATERVIEW ESTATES, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY W REINIG | DOS Process Agent | 8 WATERVIEW ESTATES, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
TIMOTHY W REINIG | Chief Executive Officer | 8 WATERVIEW ESTATES, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-08 | 2011-08-15 | Address | 70 REMSEN STREET APT 9H, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2009-07-08 | 2011-08-15 | Address | 70 REMSEN STREET APT 9H, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-07-08 | 2011-08-15 | Address | 70 REMSEN STREET APT 9H, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2001-07-16 | 2009-07-08 | Address | 4 CENTRE WAY, EAST HAMPTON, NY, 11937, 1113, USA (Type of address: Chief Executive Officer) |
2001-07-16 | 2009-07-08 | Address | 4 CENTRE WAY, EAST HAMPTON, NY, 11937, 1113, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126000320 | 2013-11-26 | CERTIFICATE OF DISSOLUTION | 2013-11-26 |
130716006074 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110815002889 | 2011-08-15 | BIENNIAL STATEMENT | 2011-07-01 |
090708002334 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070802002766 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State