Name: | REW INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2010 (15 years ago) |
Entity Number: | 3964360 |
ZIP code: | 77061 |
County: | Albany |
Place of Formation: | Texas |
Address: | 7555 IPSWICH ROAD, HOUSTON, TX, United States, 77061 |
Name | Role | Address |
---|---|---|
ROGER WOOLSEY | Chief Executive Officer | 7555 IPSWICH ROAD, HOUSTON, TX, United States, 77061 |
Name | Role | Address |
---|---|---|
ATTN: ROGER WOOLSEY | DOS Process Agent | 7555 IPSWICH ROAD, HOUSTON, TX, United States, 77061 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 7555 IPSWICH ROAD, HOUSTON, TX, 77061, USA (Type of address: Chief Executive Officer) |
2014-06-24 | 2019-08-23 | Address | 7555 IPSWICH ROAD, HOUSTON, TX, 77061, USA (Type of address: Principal Executive Office) |
2014-06-24 | 2024-07-26 | Address | 7555 IPSWICH ROAD, HOUSTON, TX, 77061, USA (Type of address: Service of Process) |
2014-06-24 | 2024-07-26 | Address | 7555 IPSWICH ROAD, HOUSTON, TX, 77061, USA (Type of address: Chief Executive Officer) |
2012-08-29 | 2014-06-24 | Address | 8501 TELEPHONE ROAD, HOUSTON, TX, 77061, USA (Type of address: Principal Executive Office) |
2012-08-29 | 2014-06-24 | Address | 8501 TELEPHONE ROAD, HOUSTON, TX, 77061, USA (Type of address: Chief Executive Officer) |
2010-06-21 | 2014-06-24 | Address | 8501 TELEPHONE ROAD, HOUSTON, TX, 77061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726003051 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220711000127 | 2022-07-11 | BIENNIAL STATEMENT | 2022-06-01 |
200611060187 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
190823002030 | 2019-08-23 | BIENNIAL STATEMENT | 2018-06-01 |
181211000021 | 2018-12-11 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2018-12-11 |
DP-2180212 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
140624006428 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120829006154 | 2012-08-29 | BIENNIAL STATEMENT | 2012-06-01 |
100621000777 | 2010-06-21 | APPLICATION OF AUTHORITY | 2010-06-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300040 | Employee Retirement Income Security Act (ERISA) | 2013-01-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BULGARO, |
Role | Plaintiff |
Name | REW INVESTMENTS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-01-20 |
Termination Date | 2014-04-18 |
Section | 1001 |
Status | Terminated |
Parties
Name | BULGARO, |
Role | Plaintiff |
Name | REW INVESTMENTS, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State