Search icon

REELU BRAVOS, INC.

Company Details

Name: REELU BRAVOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2004 (21 years ago)
Date of dissolution: 22 Jan 2015
Entity Number: 3053921
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019
Address: ATTENTION: RUTH L. LANSNER, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOLLAND & KNIGHT DOS Process Agent ATTENTION: RUTH L. LANSNER, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RUTH LANSNER Chief Executive Officer C/O HOLLAND & KNIGHT LLP, 31 WEST 52ND ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-04-13 2010-06-03 Address ATTENTION: RUTH L. LANSNER, 31 WEST 52ND STREET, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-19 2010-06-03 Address C/O HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2006-05-19 2010-06-03 Address 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2006-05-19 2010-04-13 Address ATTN: R LANSNER, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2004-05-14 2006-05-19 Address 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150122000384 2015-01-22 CERTIFICATE OF DISSOLUTION 2015-01-22
140502006653 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120702002261 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100603003029 2010-06-03 BIENNIAL STATEMENT 2010-05-01
100413000415 2010-04-13 CERTIFICATE OF CHANGE (BY AGENT) 2010-04-13
080521002230 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060519002845 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040514000718 2004-05-14 CERTIFICATE OF INCORPORATION 2004-05-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State