Name: | REGINENSI CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2017 (8 years ago) |
Entity Number: | 5072730 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5 OLD ROCK LN, NORWALK, CT, United States, 06850 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REGINENSI CONSULTING INC., CONNECTICUT | 2934697 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDERIQUE REGINENSI | Chief Executive Officer | 5 OLD ROCK LN, NORWALK, CT, United States, 06850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-05 | 2025-01-05 | Address | 64-38 74TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2025-01-05 | 2025-01-05 | Address | 5 OLD ROCK LN, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1, Par value: 0 |
2019-01-28 | 2025-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-23 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1, Par value: 0 |
2017-01-23 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250105000408 | 2025-01-05 | BIENNIAL STATEMENT | 2025-01-05 |
230102000116 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
220819001622 | 2022-08-19 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77626 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170123010597 | 2017-01-23 | CERTIFICATE OF INCORPORATION | 2017-01-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State