Name: | ROBERT REED CABINETRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2002 (23 years ago) |
Entity Number: | 2744310 |
ZIP code: | 12526 |
County: | Dutchess |
Place of Formation: | New York |
Address: | ROBERT REED, 450 CHURCH AVE, GERMANTOWN, NY, United States, 12526 |
Principal Address: | 450 CHURCH AVE, GERMANTOWN, NY, United States, 12526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT REED, 450 CHURCH AVE, GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
ROBERT REED | Chief Executive Officer | 450 CHURCH AVE, GERMANTOWN, NY, United States, 12526 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-19 | 2010-04-02 | Address | PO BOX 39, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer) |
2004-04-19 | 2010-04-02 | Address | 670 WOODS RD, PO BOX 39, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office) |
2002-03-19 | 2010-04-02 | Address | ROBERT REED, PO BOX 39, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502002053 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120917002329 | 2012-09-17 | BIENNIAL STATEMENT | 2012-03-01 |
100402003091 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080312003213 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060502002529 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State