READ REPORTS, INC.

Name: | READ REPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2010 (15 years ago) |
Entity Number: | 3908112 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 60 PARK LANE, SUITE 6, HIGHLAND, NY, United States, 12528 |
Principal Address: | 60 PARK LANE, SUITE6, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
READ REPORTS, INC. | DOS Process Agent | 60 PARK LANE, SUITE 6, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
CORINNE LAPOLT | Chief Executive Officer | 60 PARK LANE, SUITE 6, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-05 | 2020-02-03 | Address | 60 PARK LANE, SUITE 6, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2016-06-29 | 2020-02-03 | Address | 4 MOONWATCHER PLACE, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
2012-06-22 | 2018-02-05 | Address | PO BOX 588, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer) |
2012-06-22 | 2016-06-29 | Address | 25 HENRY W DUBOIS ST, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
2010-02-03 | 2018-02-05 | Address | PO BOX 588, MODENA, NY, 12548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203060377 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180205007416 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160629006178 | 2016-06-29 | BIENNIAL STATEMENT | 2016-02-01 |
140710002515 | 2014-07-10 | BIENNIAL STATEMENT | 2014-02-01 |
120622002764 | 2012-06-22 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State