Search icon

REPRODUCTION SERVICES, INC.

Headquarter

Company Details

Name: REPRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2001 (24 years ago)
Date of dissolution: 22 Jan 2013
Entity Number: 2686698
ZIP code: 10279
County: Queens
Place of Formation: New York
Principal Address: 48 VALLEY RD, LARCHMONT, NY, United States, 10538
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK WEISS Chief Executive Officer 48 VALLEY RD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
SHESTAK & YOUNG DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10279

Links between entities

Type:
Headquarter of
Company Number:
0697673
State:
CONNECTICUT

History

Start date End date Type Value
2009-12-10 2012-11-15 Address 48 VALLEY ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2009-12-10 2012-11-15 Address 48 VALLEY ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2009-12-10 2012-11-15 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2001-10-05 2009-12-10 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130122000374 2013-01-22 CERTIFICATE OF DISSOLUTION 2013-01-22
121115002263 2012-11-15 BIENNIAL STATEMENT 2011-10-01
091210002707 2009-12-10 BIENNIAL STATEMENT 2009-10-01
011005000529 2001-10-05 CERTIFICATE OF INCORPORATION 2001-10-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State