Search icon

REAMIR & CO. ENTERPRISES, INC.

Company Details

Name: REAMIR & CO. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2011 (14 years ago)
Entity Number: 4060428
ZIP code: 10023
County: Queens
Place of Formation: New York
Address: 303A COLUMBUS AVE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVRAM BABADZHANOV Chief Executive Officer 303A COLUMBUS AVE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303A COLUMBUS AVE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2011-02-28 2013-05-31 Address 108-29 67TH RD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002291 2013-05-31 BIENNIAL STATEMENT 2013-02-01
110228000041 2011-02-28 CERTIFICATE OF INCORPORATION 2011-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109211 Americans with Disabilities Act - Other 2021-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2021-11-08
Termination Date 2022-02-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name CONTRERAS
Role Plaintiff
Name REAMIR & CO. ENTERPRISES, INC.
Role Defendant
2109208 Americans with Disabilities Act - Other 2021-11-08 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-08
Termination Date 2021-11-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name CONTRERAS
Role Plaintiff
Name REAMIR & CO. ENTERPRISES, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State