Name: | R & E DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1971 (54 years ago) |
Date of dissolution: | 22 Dec 1995 |
Entity Number: | 300653 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | CANTIAGUE ROCK RD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROWNSTEIN, GURFEIN & WEINGARTEN PC | DOS Process Agent | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROBERT C. LEICHTUNG | Chief Executive Officer | CANTIAGUE ROCK RD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1971-01-05 | 1977-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-01-05 | 1993-01-29 | Address | 500 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C307901-2 | 2001-10-11 | ASSUMED NAME CORP INITIAL FILING | 2001-10-11 |
951222000496 | 1995-12-22 | CERTIFICATE OF DISSOLUTION | 1995-12-22 |
940124002124 | 1994-01-24 | BIENNIAL STATEMENT | 1994-01-01 |
930129002580 | 1993-01-29 | BIENNIAL STATEMENT | 1993-01-01 |
A450814-3 | 1977-12-19 | CERTIFICATE OF AMENDMENT | 1977-12-19 |
A89894-3 | 1973-08-02 | CERTIFICATE OF AMENDMENT | 1973-08-02 |
879445-4 | 1971-01-05 | CERTIFICATE OF INCORPORATION | 1971-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
657999 | 0214700 | 1984-08-31 | CANTIAGUE ROCK RD, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1984-09-04 |
Abatement Due Date | 1984-10-09 |
Nr Instances | 5 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1984-09-04 |
Abatement Due Date | 1984-10-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1984-09-04 |
Abatement Due Date | 1984-10-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1984-09-04 |
Abatement Due Date | 1984-10-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1984-09-04 |
Abatement Due Date | 1984-10-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1984-09-04 |
Abatement Due Date | 1984-09-07 |
Nr Instances | 2 |
Nr Exposed | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State