Search icon

REB ENTERPRISES INC.

Headquarter

Company Details

Name: REB ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2012 (13 years ago)
Entity Number: 4275560
ZIP code: 06897
County: New York
Place of Formation: New York
Address: 83 OLD RIDGEFILED ROAD, WILTON, CT, United States, 06897
Principal Address: 83 OLD RIDGEFIELD ROAD, WILTON, CT, United States, 06897

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WESLEY M BEAL DOS Process Agent 83 OLD RIDGEFILED ROAD, WILTON, CT, United States, 06897

Chief Executive Officer

Name Role Address
WESLEY M BEAL Chief Executive Officer 80 RISING RIDGE ROAD, RIDGEFIELD, CT, United States, 06877

Links between entities

Type:
Headquarter of
Company Number:
1227711
State:
CONNECTICUT

History

Start date End date Type Value
2019-01-28 2023-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-26 2023-03-12 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2012-07-26 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-26 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230312000484 2023-03-12 BIENNIAL STATEMENT 2022-07-01
SR-103500 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103501 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120726000033 2012-07-26 CERTIFICATE OF INCORPORATION 2012-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State