Name: | RELIABLE ACQUISITION CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2518273 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 5 SCHUNNEMUNK RD, 303, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SCHUNNEMUNK RD, 303, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
GITTEL MANN | Chief Executive Officer | 5 SCHUNNEMUNK RD, 303, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-28 | 2004-06-23 | Address | 5 SCHUNNEMUNK RD, 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2002-08-28 | Address | 12 KOZNITZ ROAD, STE 105, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1842316 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040623002079 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020828002503 | 2002-08-28 | BIENNIAL STATEMENT | 2002-06-01 |
000607000284 | 2000-06-07 | CERTIFICATE OF INCORPORATION | 2000-06-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State