Name: | W. H. REAVES & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1977 (48 years ago) |
Entity Number: | 450376 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 EXCHANGE PLACE, JERSEY PLACE, NJ, United States, 07302 |
Principal Address: | 10 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
RONALD J SORENSON | Chief Executive Officer | 10 EXCHANGE PL, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
W.H. REAVES | DOS Process Agent | 10 EXCHANGE PLACE, JERSEY PLACE, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-16 | 2006-01-04 | Address | 10 EXCHANGE PLACE, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1997-10-16 | Address | 30 MONTGOMERY ST, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
1992-11-05 | 1997-10-16 | Address | 30 MONTGOMERY ST, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1997-10-16 | Address | 30 MONTGOMERY ST, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
1985-11-26 | 1992-11-05 | Address | 30 MONTGOMERY ST., JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160219084 | 2016-02-19 | ASSUMED NAME CORP INITIAL FILING | 2016-02-19 |
131101002312 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
091028002551 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
060104002350 | 2006-01-04 | BIENNIAL STATEMENT | 2005-10-01 |
040226002720 | 2004-02-26 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State