Name: | SOL REUVENI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2000 (25 years ago) |
Entity Number: | 2470056 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WEST 106TH STREET, #5, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOL REUVENI | Chief Executive Officer | 44 WEST 106TH STREET, #5, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 WEST 106TH STREET, #5, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 280 RIVERSIDE DR, 8H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 44 WEST 106TH STREET, #5, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2004-03-10 | 2025-02-21 | Address | 280 RIVERSIDE DR, 8H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-04 | 2025-02-21 | Address | 1700 BROADWAY 42ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001445 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
080520003195 | 2008-05-20 | BIENNIAL STATEMENT | 2008-02-01 |
040310002067 | 2004-03-10 | BIENNIAL STATEMENT | 2004-02-01 |
000204000534 | 2000-02-04 | CERTIFICATE OF INCORPORATION | 2000-02-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State