Search icon

REILLY PARTITIONS, INC.

Company Details

Name: REILLY PARTITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1972 (53 years ago)
Entity Number: 242514
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: ATTN: JAMES P. CULLEN, 188 GARTH ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES P. CULLEN Agent 188 GARTH ROAD, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JAMES P. CULLEN, 188 GARTH ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2000-01-11 2003-06-19 Address 5 OLD KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1972-09-19 2000-01-11 Address 401 HARDING PARK, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C350930-2 2004-08-02 ASSUMED NAME CORP INITIAL FILING 2004-08-02
030619000393 2003-06-19 CERTIFICATE OF CHANGE 2003-06-19
000111000738 2000-01-11 CERTIFICATE OF CHANGE 2000-01-11
A15686-4 1972-09-19 CERTIFICATE OF INCORPORATION 1972-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801211 Labor Management Relations Act 2018-02-12 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-12
Termination Date 2018-05-31
Section 0185
Sub Section LM
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name REILLY PARTITIONS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State