Name: | REITER ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1970 (54 years ago) |
Entity Number: | 299961 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 536 WEST 47TH STREET, NYC, NY, United States, 10036 |
Principal Address: | 536 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON SANCHEZ | Chief Executive Officer | 536 WEST 47TH STREET, NYC, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
REITER ELECTRIC, INC. | DOS Process Agent | 536 WEST 47TH STREET, NYC, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-02 | 2021-04-30 | Address | 536 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-03-02 | 2021-04-30 | Address | 536 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-11-21 | 2011-03-02 | Address | 533 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-11-21 | 2011-03-02 | Address | 533 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-11-21 | 2011-03-02 | Address | 533 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210430060396 | 2021-04-30 | BIENNIAL STATEMENT | 2020-12-01 |
141208006361 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121226002134 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
110302002176 | 2011-03-02 | BIENNIAL STATEMENT | 2010-12-01 |
081121002904 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State