Name: | REFLEX OFFSET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1972 (53 years ago) |
Entity Number: | 324057 |
ZIP code: | 11729 |
County: | Kings |
Place of Formation: | New York |
Address: | 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Principal Address: | 305 SUBURBAN AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARNES & CO CPAS PC | DOS Process Agent | 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
RICHARD BANKS | Chief Executive Officer | 142 FULTON AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 142 FULTON AVE, GARDEN CITY PARK, NY, 11040, 5325, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 142 FULTON AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2024-11-08 | Address | 142 FULTON AVE, GARDEN CITY PARK, NY, 11040, 5325, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2024-11-08 | Address | 142 FULTON AVE, GARDEN CITY PARK, NY, 11040, 5325, USA (Type of address: Service of Process) |
1989-05-15 | 1995-04-03 | Address | %MELVIN MAIMAN, ESQ., 363 SEVENTH AVE,6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1972-02-18 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-02-18 | 1989-05-15 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108002084 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
140411002010 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120321002478 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
20100901007 | 2010-09-01 | ASSUMED NAME CORP AMENDMENT | 2010-09-01 |
100315002142 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080703002772 | 2008-07-03 | BIENNIAL STATEMENT | 2008-02-01 |
20080626055 | 2008-06-26 | ASSUMED NAME CORP INITIAL FILING | 2008-06-26 |
060310002795 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
020215002212 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
000225002503 | 2000-02-25 | BIENNIAL STATEMENT | 2000-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4679248410 | 2021-02-06 | 0235 | PPS | 305 Suburban Ave, Deer Park, NY, 11729-6806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6900157704 | 2020-05-01 | 0235 | PPP | 305 Suburban Avenue, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State