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
Name | Role | Address |
---|---|---|
C/O HOLLAND & KNIGHT | DOS Process Agent | ATTENTION: RUTH L. LANSNER, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RUTH LANSNER | Chief Executive Officer | C/O HOLLAND & KNIGHT LLP, 31 WEST 52ND ST, NEW YORK, NY, United States, 10019 |
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) |
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