Search icon

REIFF & ASSOCIATES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REIFF & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2008 (17 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 3625834
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
M11000003894
State:
FLORIDA
Type:
Headquarter of
Company Number:
a44f17e0-521c-e111-aff2-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1045136
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_03653609
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
262036688
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-12 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-07-12 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-02-01 2011-07-12 Address 320 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001093 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
200204061021 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180207006330 2018-02-07 BIENNIAL STATEMENT 2018-02-01
160208006068 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140218006285 2014-02-18 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State