Search icon

REED STENHOUSE INC. OF NEW YORK.

Headquarter

Company Details

Name: REED STENHOUSE INC. OF NEW YORK.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1975 (50 years ago)
Date of dissolution: 16 Aug 1985
Entity Number: 385230
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
890944a7-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1978-07-24 1980-01-16 Name REED SHAW STENHOUSE OF NEW YORK INC.
1975-11-25 1978-07-24 Name REED SHAW STENHOUSE, INC. OF NEW YORK
1975-11-25 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-11-25 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5880 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5881 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20120608050 2012-06-08 ASSUMED NAME LLC INITIAL FILING 2012-06-08
B257794-5 1985-08-16 CERTIFICATE OF MERGER 1985-08-16
B243181-4 1985-07-02 CERTIFICATE OF MERGER 1985-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State