Name: | REFORMING NEW YORK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2741597 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 130 WEST 37TH ST, THIRD FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 130 WEST 37TH ST, THIRD FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ANN TORAN | DOS Process Agent | 130 WEST 37TH ST, THIRD FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANN K TORAN | Chief Executive Officer | 130 WEST 37TH ST, THIRD FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 130 WEST 42ND ST, #804, NEW YORK, NY, 10036, 7804, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 130 WEST 37TH ST, THIRD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-03-05 | Address | 130 WEST 42ND ST, #804, NEW YORK, NY, 10036, 7804, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-03-05 | Address | 130 WEST 42ND STREET, SUITE 814, NEW YORK, NY, 10036, 7804, USA (Type of address: Service of Process) |
2025-02-04 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004073 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
250212003970 | 2025-02-04 | CERTIFICATE OF PAYMENT OF TAXES | 2025-02-04 |
DP-1895684 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100416003210 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080710002592 | 2008-07-10 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State