Name: | REUVEN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2876739 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 100 WALL STREET SUITE 602, NEW YORK, NY, United States, 10005 |
Principal Address: | 100 WALL STREET, SUITE 602, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WALL STREET SUITE 602, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YARON REUVEN | Chief Executive Officer | 100 WALL STREET, SUITE 602, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-04 | 2004-02-02 | Address | 99 JOHN STREET, APT. 705, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1828170 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090303002476 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070320003218 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050613002891 | 2005-06-13 | BIENNIAL STATEMENT | 2005-03-01 |
040202001128 | 2004-02-02 | CERTIFICATE OF CHANGE | 2004-02-02 |
030304000582 | 2003-03-04 | CERTIFICATE OF INCORPORATION | 2003-03-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State