Search icon

REWSS, INC.

Company Details

Name: REWSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3168627
ZIP code: 95014
County: New York
Place of Formation: New York
Address: MARTENSEN WRIGHT PC, 112 J ST 2ND FL, SACRAMENTO, CA, United States, 95014
Principal Address: 112 J ST, 2ND FL, SACRAMENTO, CA, United States, 95814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LAURJERG Chief Executive Officer ROSENORNG ALLE 1, DK-1070, FREDERIKENBERG, Dominica

DOS Process Agent

Name Role Address
EDWARD J WRIGHT JR DOS Process Agent MARTENSEN WRIGHT PC, 112 J ST 2ND FL, SACRAMENTO, CA, United States, 95014

History

Start date End date Type Value
2007-02-21 2009-03-12 Address 112 J ST, 2ND FL, SACAMENTO, CA, 95814, USA (Type of address: Principal Executive Office)
2007-02-21 2009-03-12 Address MARTENSEN WRIGHT LLP, 12 J ST 2ND FL, SACREMENTO, CA, 95014, USA (Type of address: Service of Process)
2005-02-24 2007-02-21 Address 521 FIFTH AVENUE 33RD FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1978950 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110413002232 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090312002691 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070221002894 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050224000606 2005-02-24 CERTIFICATE OF INCORPORATION 2005-02-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State