REOCO OF NEW YORK

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HELAINE F HEBBLE | Chief Executive Officer | 1450 BRICKELL AVE, 33RD FL, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State