Search icon

REINS INTERNATIONAL NEW YORK, INC.

Company Details

Name: REINS INTERNATIONAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (20 years ago)
Entity Number: 3278672
ZIP code: 90503
County: New York
Place of Formation: New York
Address: 20000 MARINER AVE, SUITE 500, TORRANCE, CA, United States, 90503
Principal Address: 20000 MARINER AVE., SUITE 500, TORRANCE, CA, United States, 90503

Shares Details

Shares issued 2000000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RYO TOZU Chief Executive Officer 34 COOPER SQ, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
REINS INTERNATIONAL NEW YORK, INC. DOS Process Agent 20000 MARINER AVE, SUITE 500, TORRANCE, CA, United States, 90503

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104170 Alcohol sale 2024-02-22 2024-02-22 2026-02-28 321 W 44TH ST, SPACE 103, NEW YORK, New York, 10036 Restaurant
0340-21-119950 Alcohol sale 2023-10-19 2023-10-19 2025-10-31 620 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant
0340-23-134445 Alcohol sale 2023-03-13 2023-03-13 2025-03-31 34 COOPER SQUARE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2024-11-27 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2023-11-01 2023-11-01 Address 34 COOPER SQ, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2021-11-13 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2021-07-10 2021-11-13 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
231101040319 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211109001842 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191119060464 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171101007893 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170517002022 2017-05-17 BIENNIAL STATEMENT 2015-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2769585 LE INVOICED 2018-04-02 400 Legal Escrow
2769626 SL VIO INVOICED 2018-04-02 44400 SL - Sick Leave Violation
2746101 SL VIO CREDITED 2018-02-20 44800 SL - Sick Leave Violation
2746100 LE INVOICED 2018-02-20 400 Legal Escrow
2744397 SL VIO CREDITED 2018-02-15 45200 SL - Sick Leave Violation
2744396 LE INVOICED 2018-02-15 400 Legal Escrow
2744398 LE INVOICED 2018-02-15 400 Legal Escrow
2740894 SL VIO CREDITED 2018-02-07 46000 SL - Sick Leave Violation
2740893 LE INVOICED 2018-02-07 400 Legal Escrow
2739116 SL VIO CREDITED 2018-02-04 46400 SL - Sick Leave Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State