REMINISCENCE, LTD.

Name: | REMINISCENCE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1975 (50 years ago) |
Entity Number: | 369494 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 74 FIFTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEWART RICHER | Chief Executive Officer | 74 FIFTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
REMINISCENCE, LTD. | DOS Process Agent | 74 FIFTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2013-05-20 | Address | 50 W 23RD ST, NEW YORK, NY, 10010, 5205, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2013-05-20 | Address | 50 W 23RD ST, NEW YORK, NY, 10010, 5205, USA (Type of address: Principal Executive Office) |
2006-02-06 | 2013-05-20 | Address | 50 W 23RD ST, NEW YORK, NY, 10010, 5205, USA (Type of address: Service of Process) |
1975-05-09 | 2006-02-06 | Address | 175 MCDOUGAL ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061746 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190508060590 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170502007007 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130520006118 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110519002894 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State