Search icon

GEO. P. REINTJES CO., INC.

Company Details

Name: GEO. P. REINTJES CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1973 (52 years ago)
Date of dissolution: 29 Jul 2022
Entity Number: 254155
ZIP code: 10005
County: Albany
Place of Formation: Missouri
Principal Address: 3800 SUMMIT, KANSAS CITY, MO, United States, 64111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J REINTJES, SR. Chief Executive Officer P.O. BOX 410856, KANSAS CITY, MO, United States, 64141

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2022-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-22 2013-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-12-14 2011-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801000034 2022-07-29 CERTIFICATE OF TERMINATION 2022-07-29
SR-3335 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130213006544 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110322002580 2011-03-22 BIENNIAL STATEMENT 2011-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State