Search icon

REOCO OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: REOCO OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4236794
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: REOCO, INC.
Fictitious Name: REOCO OF NEW YORK
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 270 PARK AVE, NEW YORK, NY, United States, 10017

Agent

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

Chief Executive Officer

Name Role Address
HELAINE F HEBBLE Chief Executive Officer 1450 BRICKELL AVE, 33RD FL, MIAMI, FL, United States, 33131

DOS Process Agent

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

History

Start date End date Type Value
2014-04-28 2016-04-15 Address 1450 BRICKELL AVE, 33RD FL, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2012-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-60408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2219541 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160415006274 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140428002195 2014-04-28 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State