Search icon

JOHN RHEINSTEIN C.P., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOHN RHEINSTEIN C.P. DOS Process Agent 905 WEST END AVENUE / #94, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOHN RHEINSTEIN Chief Executive Officer 905 WEST END AVENUE / #94, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1128115-DCA Inactive Business 2002-11-25 2017-03-15

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State