Name: | RELIABLE EQUIPMENT & SERVICE CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2001 (23 years ago) |
Entity Number: | 2687413 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 301 IVYLAND ROAD, WARMINSTER, PA, United States, 18974 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NORMAN L DELAN JR | Chief Executive Officer | 301 IVYLAND ROAD, WARMINSTER, PA, United States, 18974 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-13 | Address | 301 IVYLAND ROAD, WARMINSTER, PA, 18974, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-10-28 | 2023-10-13 | Address | 301 IVYLAND ROAD, WARMINSTER, PA, 18974, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2013-10-28 | Address | 92 STEAMWHISTLE DR, WARMINSTER, PA, 18974, 1450, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2013-10-28 | Address | 92 STEAMWHISTLE DR, WARMINSTER, PA, 18974, 1450, USA (Type of address: Principal Executive Office) |
2001-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013003553 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
211004003307 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191008060564 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34122 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171006006686 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151026006059 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
131028006415 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111115002193 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091020002693 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State