RELIANCE MANUFACTURING COMPANY
| Name: | RELIANCE MANUFACTURING COMPANY |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 07 Aug 1923 (102 years ago) |
| Entity Number: | 4877 |
| ZIP code: | 10118 |
| County: | New York |
| Place of Formation: | Illinois |
| Address: | 350 FIFTH AVE., ROOM 6000, NEW YORK, NY, United States, 10118 |
| Name | Role | Address |
|---|---|---|
| RELIANCE MANUFACTURING COMPANY | DOS Process Agent | 350 FIFTH AVE., ROOM 6000, NEW YORK, NY, United States, 10118 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1948-02-09 | 1955-03-25 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
| 1942-08-14 | 1948-02-09 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
| 1923-08-07 | 1942-08-14 | Address | 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| C284021-2 | 2000-01-27 | ASSUMED NAME CORP INITIAL FILING | 2000-01-27 |
| F972-102 | 1955-03-25 | CERTIFICATE OF AMENDMENT | 1955-03-25 |
| F814-40 | 1948-02-09 | CERTIFICATE OF AMENDMENT | 1948-02-09 |
| F692-55 | 1942-08-14 | CERTIFICATE OF AMENDMENT | 1942-08-14 |
| F299-50 | 1923-08-07 | APPLICATION OF AUTHORITY | 1923-08-07 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State