Search icon

REISS SHOPS, INC.

Company Details

Name: REISS SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1940 (85 years ago)
Date of dissolution: 30 Dec 2009
Entity Number: 52239
ZIP code: 00000
County: Richmond
Place of Formation: New York
Address: 137 RICHMOND AVENUE, PORT RICHMOND, NY, United States, 00000
Principal Address: 137 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 RICHMOND AVENUE, PORT RICHMOND, NY, United States, 00000

Chief Executive Officer

Name Role Address
CARL GERTZ Chief Executive Officer 137 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
1940-03-07 1994-03-24 Address 137 RICHMOND AVE., PORT RICHMOND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230000983 2009-12-30 CERTIFICATE OF DISSOLUTION 2009-12-30
080409002826 2008-04-09 BIENNIAL STATEMENT 2008-03-01
060327002612 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040309002258 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020228002824 2002-02-28 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
273020 CNV_SI INVOICED 2004-12-13 20 SI - Certificate of Inspection fee (scales)
259476 CNV_SI INVOICED 2003-01-14 20 SI - Certificate of Inspection fee (scales)
356899 CNV_SI INVOICED 1995-11-13 20 SI - Certificate of Inspection fee (scales)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State