JOHN RHEINSTEIN C.P., INC.

Name: | JOHN RHEINSTEIN C.P., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2001 (24 years ago) |
Date of dissolution: | 13 Aug 2021 |
Entity Number: | 2668612 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 905 WEST END AVENUE / #94, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 917-589-1015
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RHEINSTEIN C.P. | DOS Process Agent | 905 WEST END AVENUE / #94, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JOHN RHEINSTEIN | Chief Executive Officer | 905 WEST END AVENUE / #94, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1128115-DCA | Inactive | Business | 2002-11-25 | 2017-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-13 | 2021-08-13 | Address | 905 WEST END AVENUE / #94, NEW YORK, NY, 10025, 3530, USA (Type of address: Chief Executive Officer) |
2007-12-13 | 2021-08-13 | Address | 905 WEST END AVENUE / #94, NEW YORK, NY, 10025, 3530, USA (Type of address: Service of Process) |
2003-09-18 | 2007-12-13 | Address | 905 WEST END AVE #94, NEW YORK, NY, 10025, 3530, USA (Type of address: Principal Executive Office) |
2003-09-18 | 2007-12-13 | Address | 905 WEST END AVE #94, NEW YORK, NY, 10025, 3530, USA (Type of address: Chief Executive Officer) |
2003-09-18 | 2007-12-13 | Address | 905 WEST END AVE #94, NEW YORK, NY, 10025, 3530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210813000033 | 2021-08-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-13 |
130823006051 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
110909002941 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090923002909 | 2009-09-23 | BIENNIAL STATEMENT | 2009-08-01 |
071213002544 | 2007-12-13 | BIENNIAL STATEMENT | 2007-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2045520 | RENEWAL | INVOICED | 2015-04-11 | 200 | Dealer in Products for the Disabled License Renewal |
561329 | CNV_TFEE | INVOICED | 2013-01-14 | 4.980000019073486 | WT and WH - Transaction Fee |
561328 | RENEWAL | INVOICED | 2013-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
561323 | CNV_TFEE | INVOICED | 2011-02-23 | 4 | WT and WH - Transaction Fee |
561330 | RENEWAL | INVOICED | 2011-02-23 | 200 | Dealer in Products for the Disabled License Renewal |
561325 | RENEWAL | INVOICED | 2009-04-03 | 200 | Dealer in Products for the Disabled License Renewal |
561326 | RENEWAL | INVOICED | 2007-03-14 | 200 | Dealer in Products for the Disabled License Renewal |
561324 | RENEWAL | INVOICED | 2005-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
561327 | RENEWAL | INVOICED | 2003-05-06 | 200 | Dealer in Products for the Disabled License Renewal |
512786 | LICENSE | INVOICED | 2002-12-03 | 50 | Dealer in Products for the Disabled License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State