Name: | RESERVE! PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 2001 (23 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2672717 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 251 W 30TH ST / #4FW, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE WHEATMAN | Chief Executive Officer | 251 W 30TH ST 4FW, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 W 30TH ST / #4FW, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-04 | 2005-10-13 | Address | 251 W 30TH ST / #4FW, NEW YORK, NY, 10001, 2810, USA (Type of address: Chief Executive Officer) |
2001-08-21 | 2003-09-04 | Address | 326 WEST 19TH STREET, #1, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1938483 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070814002530 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051013002951 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030904002097 | 2003-09-04 | BIENNIAL STATEMENT | 2003-08-01 |
021008000830 | 2002-10-08 | CERTIFICATE OF AMENDMENT | 2002-10-08 |
010821000179 | 2001-08-21 | CERTIFICATE OF INCORPORATION | 2001-08-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State