Name: | ROBERT REIS & CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1885 (140 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 30649 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE., NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 232500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT REIS & CO. | DOS Process Agent | 350 FIFTH AVE., NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-21 | 1953-03-10 | Address | 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1918-08-21 | 1960-03-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 1260000 |
1917-11-21 | 1918-08-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 1110000 |
1917-11-21 | 1929-03-22 | Shares | Share type: PAR VALUE, Number of shares: 11100, Par value: 100 |
1885-05-13 | 1917-11-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803595 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C226403-2 | 1995-08-31 | ASSUMED NAME CORP INITIAL FILING | 1995-08-31 |
A155314-4 | 1974-05-13 | CERTIFICATE OF AMENDMENT | 1974-05-13 |
991531-4 | 1972-05-25 | CERTIFICATE OF MERGER | 1972-05-25 |
491080 | 1965-04-08 | CERTIFICATE OF AMENDMENT | 1965-04-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State