Name: | REBAR MANAGEMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2942849 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 293 CASTLE AVENUE, SUITE 1, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBAR MANAGEMENT SOLUTIONS, INC. | DOS Process Agent | 293 CASTLE AVENUE, SUITE 1, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CHARLES DOHERTY | Chief Executive Officer | 293 CASTLE AVENUE, SUITE 1, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-19 | 2015-01-29 | Address | 332 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2015-01-29 | Address | 332 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2005-10-19 | 2015-01-29 | Address | 332 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2003-08-14 | 2005-10-19 | Address | 268 N. MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148857 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150129006073 | 2015-01-29 | BIENNIAL STATEMENT | 2013-08-01 |
110914002085 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
090819002585 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
071029002770 | 2007-10-29 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State