REFLECTIONS INC.

Name: | REFLECTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2649770 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 325 CENTRAL PARK WEST #5S, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNN M COSTANTINO | DOS Process Agent | 325 CENTRAL PARK WEST #5S, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
LYNN M COSTANTINO | Chief Executive Officer | 325 CENTRAL PARK WEST #5S, NEW YORK, NY, United States, 10025 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21RE1157180 | DOSAEBUSINESS | 2014-01-03 | 2028-11-18 | 39 Mill St Unit B, Ellicottville, NY, 14731 |
21RE1157180 | Appearance Enhancement Business License | 2002-10-08 | 2024-10-08 | 39 MILL ST UNIT B, ELLICOTTVILLE, NY, 14731 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-13 | 2005-08-09 | Address | 325 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1878923 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
050809002645 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
010613000283 | 2001-06-13 | CERTIFICATE OF INCORPORATION | 2001-06-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
94711 | CL VIO | INVOICED | 2009-03-18 | 450 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State