REIMANN WHOLESALE, INC.

Name: | REIMANN WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1975 (50 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 364468 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 25063 WATER ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25063 WATER ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
PAUL C JAMES JR | Chief Executive Officer | 25063 WATER ST, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-20 | 2009-03-09 | Address | 25063 WATER ST, WATERTOWN, NY, 13601, 2145, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2009-03-09 | Address | 25063 WATER ST, WATERTOWN, NY, 13601, 2145, USA (Type of address: Principal Executive Office) |
2003-04-07 | 2005-04-21 | Address | 25063 WATER ST, NEW YORK, NY, 13612, 0054, USA (Type of address: Principal Executive Office) |
2003-04-07 | 2009-03-09 | Address | 25063 WATER ST, WATERTOWN, NY, 13601, 2145, USA (Type of address: Service of Process) |
2003-04-07 | 2007-03-20 | Address | 25063 WATER ST, WATERTOWN, NY, 13601, 2145, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160520000657 | 2016-05-20 | CERTIFICATE OF DISSOLUTION | 2016-05-20 |
130327002307 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110323002397 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090309002085 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070320002864 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State