Name: | REED & REED NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2016 (9 years ago) |
Entity Number: | 4933955 |
ZIP code: | 04579 |
County: | Jefferson |
Place of Formation: | Maine |
Foreign Legal Name: | REED & REED, INC. |
Fictitious Name: | REED & REED NEW YORK |
Address: | PO BOX 158, Woolwich, ME, United States, 04579 |
Principal Address: | 275 RIVER ROAD, WOOLWICH, ME, United States, 04579 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | PO BOX 158, Woolwich, ME, United States, 04579 |
Name | Role | Address |
---|---|---|
JACKSON A PARKER | Chief Executive Officer | PO BOX 370, WOOLWICH, ME, United States, 04579 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | PO BOX 370, WOOLWICH, ME, 04579, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-03 | 2025-03-25 | Address | PO BOX 370, WOOLWICH, ME, 04579, USA (Type of address: Chief Executive Officer) |
2016-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-21 | 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 |
---|---|---|---|
250325003075 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
220404000154 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200402060814 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-75160 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180403006283 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160421000019 | 2016-04-21 | APPLICATION OF AUTHORITY | 2016-04-21 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State