Search icon

REHAN'S MART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REHAN'S MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2006 (19 years ago)
Date of dissolution: 12 Aug 2013
Entity Number: 3323320
ZIP code: 12865
County: Washington
Place of Formation: New York
Principal Address: 232 MAIN STRTEET, SALEM, NY, United States, 12865
Address: 232 MAIN STREET, SALEM, NY, United States, 12865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 MAIN STREET, SALEM, NY, United States, 12865

Agent

Name Role Address
RHONDA L. WILMOT Agent 232 MAIN STREET, SALEM, NY, 12865

Chief Executive Officer

Name Role Address
RHONDA WILMOT Chief Executive Officer 232 MAIN STREET, SALEM, NY, United States, 12865

History

Start date End date Type Value
2009-08-18 2010-02-18 Address 46 EAST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office)
2009-08-18 2010-02-18 Address 46 EAST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2009-08-13 2009-12-28 Address 46 EAST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Registered Agent)
2008-07-01 2009-08-18 Address 1078 ASHGROVE RD, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office)
2008-07-01 2009-08-18 Address 1078 ASHGROVE RD, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130812000458 2013-08-12 CERTIFICATE OF DISSOLUTION 2013-08-12
100218002196 2010-02-18 BIENNIAL STATEMENT 2010-02-01
091228000314 2009-12-28 CERTIFICATE OF CHANGE 2009-12-28
090818002468 2009-08-18 AMENDMENT TO BIENNIAL STATEMENT 2008-02-01
090813000084 2009-08-13 CERTIFICATE OF CHANGE 2009-08-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State