Name: | REESE ENERGY STORAGE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2003 (22 years ago) |
Entity Number: | 2916958 |
ZIP code: | 11753 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 JERICHO TPKE / SUITE 100, JERICHO, NY, United States, 11753 |
Principal Address: | 835 MARCONI AVENUE / UNIT B, RONKONKOMA, NY, United States, 11779 |
Contact Details
Phone +1 631-467-7800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CARL S. LEVINE & ASSOCIATES PC | DOS Process Agent | 125 JERICHO TPKE / SUITE 100, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
TOLGA AZAZ | Chief Executive Officer | 835 MARCONI AVENUE / UNIT B, RONKONKOMA, NY, United States, 11779 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1239884-DCA | Inactive | Business | 2006-09-25 | 2009-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-12 | 2007-07-24 | Address | 835 MARCONI AVE, UNIT B, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2005-09-12 | 2007-07-24 | Address | 835 MARCONI AVE, UNIT B, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2005-09-12 | 2007-07-24 | Address | 125 JERICHO TPKE, STE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2003-06-09 | 2005-09-12 | Address | 125 JERICHO TPKE., STE. 100, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070724002923 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050912002804 | 2005-09-12 | BIENNIAL STATEMENT | 2005-06-01 |
030609000642 | 2003-06-09 | CERTIFICATE OF INCORPORATION | 2003-06-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
816004 | RENEWAL | INVOICED | 2008-03-20 | 60 | Scale Dealer Repairer License Renewal Fee |
302404 | CNV_SI | INVOICED | 2008-03-13 | 60 | SI - Certificate of Inspection fee (scales) |
290045 | CNV_SI | INVOICED | 2007-03-23 | 45 | SI - Certificate of Inspection fee (scales) |
816005 | RENEWAL | INVOICED | 2007-03-07 | 60 | Scale Dealer Repairer License Renewal Fee |
769429 | LICENSE | INVOICED | 2006-09-28 | 30 | Scale Dealer Repairer License Fee |
284520 | CNV_SI | INVOICED | 2006-06-02 | 30 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State