Name: | REIGN MAKER VISUAL COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4389777 |
ZIP code: | 12745 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 72, HORTONVILLE, NY, United States, 12745 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LVD7BYN3KNJ3 | 2022-07-13 | 248 ROBISCH HILL RD, CALLICOON, NY, 12723, 5736, USA | PO BOX 72, HORTONVILLE, NY, 12745, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | REIGN MAKER |
URL | www.goreignmaker.com |
Congressional District | 19 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-27 |
Initial Registration Date | 2020-11-29 |
Entity Start Date | 2013-04-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423830, 541360, 541370, 541922, 811310 |
Product and Service Codes | AH11, AH13, AH14, AH15, AS31, AS32, AS33, B533, F103, H146, H246, H346, H946 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JESSICA CHOSID |
Role | CEO |
Address | 248 ROBISCH HILL ROAD, CALLICOON, NY, 12723, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JESSICA CHOSID |
Role | CEO |
Address | 248 ROBISCH HILL ROAD, CALLICOON, NY, 12723, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REIGN MAKER VISUAL COMMUNICATIONS LLC | DOS Process Agent | PO BOX 72, HORTONVILLE, NY, United States, 12745 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-17 | 2020-12-31 | Address | 264 ROBISCH HILL ROAD, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231060028 | 2020-12-31 | BIENNIAL STATEMENT | 2019-04-01 |
130822000944 | 2013-08-22 | CERTIFICATE OF PUBLICATION | 2013-08-22 |
130417000486 | 2013-04-17 | ARTICLES OF ORGANIZATION | 2013-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8760948109 | 2020-07-27 | 0202 | PPP | 246 Robisch Hill Road,246 Robisch Hill Road, Callicoon, NY, 12723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State