Name: | REFLECTIVE IMAGE MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2005 (20 years ago) |
Entity Number: | 3175404 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 74605 ROUTE 25, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74605 ROUTE 25, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
WILLIAM VONEIFF | Chief Executive Officer | 74605 ROUTE 25, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-13 | 2011-03-28 | Address | 74605 RTE 25, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2007-04-13 | 2011-03-28 | Address | 74605 RTE 25, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
2005-03-10 | 2011-03-28 | Address | 74605 ROUTE 25, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130329002137 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110328002166 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090312002767 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070413002823 | 2007-04-13 | BIENNIAL STATEMENT | 2007-03-01 |
051229000928 | 2005-12-29 | CERTIFICATE OF AMENDMENT | 2005-12-29 |
050310000790 | 2005-03-10 | CERTIFICATE OF INCORPORATION | 2005-03-10 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State