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
Name | Role | Address |
---|---|---|
THOMAS LAURJERG | Chief Executive Officer | ROSENORNG ALLE 1, DK-1070, FREDERIKENBERG, Dominica |
Name | Role | Address |
---|---|---|
EDWARD J WRIGHT JR | DOS Process Agent | MARTENSEN WRIGHT PC, 112 J ST 2ND FL, SACRAMENTO, CA, United States, 95014 |
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) |
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