Name: | VICKY REYNOLDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1976 (48 years ago) |
Entity Number: | 418871 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICKY REYNOLDS | Chief Executive Officer | 100 MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-05 | 2010-12-13 | Address | 100 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2005-04-27 | 2017-03-07 | Name | NORMA REYNOLDS REALTY, INC. |
2005-04-26 | 2010-12-13 | Address | 100 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2005-04-26 | 2009-05-05 | Address | 100 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2005-04-26 | 2010-12-13 | Address | 100 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170307000241 | 2017-03-07 | CERTIFICATE OF AMENDMENT | 2017-03-07 |
170206006762 | 2017-02-06 | BIENNIAL STATEMENT | 2016-12-01 |
121210006870 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101213002397 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
20100408036 | 2010-04-08 | ASSUMED NAME LLC INITIAL FILING | 2010-04-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State