Name: | THE REALITY SHOP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3843823 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NICHOLAS REED | Chief Executive Officer | WPP, 100 PARK AVE 4TH FL, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179524 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
150803006821 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130808006770 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110825002054 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
090811000764 | 2009-08-11 | APPLICATION OF AUTHORITY | 2009-08-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State