TOM REAP ENTERPRISES INC.

Name: | TOM REAP ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2002 (23 years ago) |
Entity Number: | 2817572 |
ZIP code: | 13036 |
County: | Oswego |
Place of Formation: | New York |
Address: | 102B BARKERS ROAD, CENTRAL SQUARE, NY, United States, 13036 |
Principal Address: | 102B BARKER RD, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM REAP | Chief Executive Officer | 102B BARKER RD, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102B BARKERS ROAD, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-07 | 2025-07-08 | Address | 102B BARKER RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2006-09-20 | 2016-09-07 | Address | 102B BARKER RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2002-09-30 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-30 | 2025-07-08 | Address | 102B BARKERS ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250708000405 | 2024-08-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-08 |
180905007042 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160907006097 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140917006804 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121030002071 | 2012-10-30 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State