REINHARD-MADISON APPROACH STAFFING, INC.

Name: | REINHARD-MADISON APPROACH STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2005 (20 years ago) |
Entity Number: | 3274304 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3355 CURRY ST, YORKTOWN, NY, United States, 10598 |
Principal Address: | 3355 Curry St, Yorktown, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLISON MADISON | Chief Executive Officer | 3355 CURRY STREET, YORKTOWN, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
REINHARD-MADISON APPROACH STAFFING, INC. | DOS Process Agent | 3355 CURRY ST, YORKTOWN, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 3355 CURRY STREET, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
2021-06-25 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-22 | 2021-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-11 | 2024-08-08 | Address | 3355 CURRY ST, YORKTOWN, NY, 10598, USA (Type of address: Service of Process) |
2007-11-21 | 2019-10-11 | Address | 7-11 SOUTH BROADWAY, SUITE 206, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808004348 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
191011060160 | 2019-10-11 | BIENNIAL STATEMENT | 2019-10-01 |
071121002561 | 2007-11-21 | BIENNIAL STATEMENT | 2007-10-01 |
051028000083 | 2005-10-28 | CERTIFICATE OF INCORPORATION | 2005-10-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State