Name: | REYES PRODUCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2003 (22 years ago) |
Entity Number: | 2869829 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 540-44 FAILE STREET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIO REYES | Chief Executive Officer | 540-44 FAILE STREET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540-44 FAILE STREET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-21 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-07 | 2017-10-26 | Address | 540-44 FAILE STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2009-03-12 | 2017-10-26 | Address | 1280 RANDALL AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171026002021 | 2017-10-26 | BIENNIAL STATEMENT | 2017-02-01 |
130807000483 | 2013-08-07 | CERTIFICATE OF CHANGE | 2013-08-07 |
110405003324 | 2011-04-05 | BIENNIAL STATEMENT | 2011-02-01 |
090312003425 | 2009-03-12 | BIENNIAL STATEMENT | 2009-02-01 |
030213000185 | 2003-02-13 | CERTIFICATE OF INCORPORATION | 2003-02-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State