Search icon

REIS EY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REIS EY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2017 (8 years ago)
Entity Number: 5155631
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 286 Madison Ave, Floor 21, New York, NY, United States, 10017
Principal Address: 286 Madison Ave., Floor 21, New York, NY, United States, 10017

Contact Details

Phone +1 646-918-7015

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REIS EY, INC. DOS Process Agent 286 Madison Ave, Floor 21, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
EDWARD REIS Chief Executive Officer 22 WESTBURY ROAD, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
20248212816
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F20000002685
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
F20000004413
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1360918
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
825372627
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2090670-DCA Active Business 2019-09-18 2025-02-28

Permits

Number Date End date Type Address
M022025129A86 2025-05-09 2025-08-09 CROSSING SIDEWALK DOWNING STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND
M022025129A87 2025-05-09 2025-08-09 OCCUPANCY OF ROADWAY AS STIPULATED DOWNING STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND
M022025129A92 2025-05-09 2025-08-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DOWNING STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND
M022025129A85 2025-05-09 2025-08-09 PLACE MATERIAL ON STREET DOWNING STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND
M022025129A88 2025-05-09 2025-08-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET DOWNING STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND

History

Start date End date Type Value
2025-04-09 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-12-23 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-10-28 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-10-03 2024-10-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-09-03 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240130017154 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220204001805 2022-02-04 BIENNIAL STATEMENT 2022-02-04
170616000163 2017-06-16 CERTIFICATE OF INCORPORATION 2017-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579225 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3263533 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
3085349 DCA-SUS CREDITED 2019-09-16 75 Suspense Account
3085348 PROCESSING CREDITED 2019-09-16 25 License Processing Fee
3085462 LICENSE INVOICED 2019-09-16 75 Home Improvement Contractor License Fee
3085463 DCA-MFAL INVOICED 2019-09-16 25 Manual Fee Account Licensing
3073381 LICENSE CREDITED 2019-08-15 100 Home Improvement Contractor License Fee
3073380 FINGERPRINT INVOICED 2019-08-15 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State