Search icon

REITHOFFER SHOWS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REITHOFFER SHOWS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2003 (22 years ago)
Entity Number: 2897610
ZIP code: 33534
County: New York
Place of Formation: Virginia
Address: 99 WASHINGTON AVENUE, 9022 Wiggins Road, Gibsonton, FL, United States, 33534
Principal Address: 9022 WIGGINS ROAD, GIBSONTON, FL, United States, 33534

Contact Details

Phone +1 561-262-6145

Phone +1 813-477-2147

Phone +1 813-672-0003

Phone +1 813-677-4856

Phone +1 813-677-2233

Phone +1 863-529-3544

Phone +1 813-472-2147

Phone +1 561-575-0454

Phone +1 813-220-0937

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, 9022 Wiggins Road, Gibsonton, FL, United States, 33534

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
RICHARD H REITHOFFER Chief Executive Officer 9022 WIGIGNS RD, GISBONTON, FL, United States, 33534

Licenses

Number Status Type Date End date
2071734-DCA Inactive Business 2018-05-23 2018-06-03
2071499-DCA Inactive Business 2018-05-21 2018-06-10
2070082-DCA Inactive Business 2018-04-26 2018-05-28

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 9022 WIGIGNS RD, GISBONTON, FL, 33534, USA (Type of address: Chief Executive Officer)
2019-10-25 2023-08-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-10-25 2023-08-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2019-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808004011 2023-08-08 BIENNIAL STATEMENT 2023-04-01
191025000385 2019-10-25 CERTIFICATE OF CHANGE 2019-10-25
190416060209 2019-04-16 BIENNIAL STATEMENT 2019-04-01
SR-36996 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36995 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2792751 LICENSE INVOICED 2018-05-23 1100 Amusement Device (Temporary) License Fee
2792752 DOBINSPECT INVOICED 2018-05-23 2200 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
2791746 LICENSE INVOICED 2018-05-18 850 Amusement Device (Temporary) License Fee
2791747 DOBINSPECT INVOICED 2018-05-18 1700 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
2780292 DOBINSPECT INVOICED 2018-04-24 2300 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
2780291 LICENSE INVOICED 2018-04-24 1150 Amusement Device (Temporary) License Fee
2625777 DOBINSPECT INVOICED 2017-06-15 1700 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
2625776 LICENSE INVOICED 2017-06-15 850 Amusement Device (Temporary) License Fee
2620590 DCA-SUS CREDITED 2017-06-06 1600 Suspense Account
2613422 DOBINSPECT CREDITED 2017-05-17 1600 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee

Court Cases

Court Case Summary

Filing Date:
2016-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WILSON
Party Role:
Plaintiff
Party Name:
REITHOFFER SHOWS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State