Name: | REUVEN KAUFMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1978 (47 years ago) |
Entity Number: | 523881 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVENUE, #1136, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REUVEN KAUFMAN | Chief Executive Officer | 580 5TH AVENUE, #1136, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
REUVEN KAUFMAN, INC. | DOS Process Agent | 580 5TH AVENUE, #1136, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-01 | 2012-11-28 | Address | 579 5TH AVENUE, #1018, NEW YORK, NY, 10017, 1917, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2012-11-28 | Address | 579 5TH AVENUE, NEW YORK, NY, 10017, 1917, USA (Type of address: Service of Process) |
1995-06-22 | 2006-11-01 | Address | 579 5TH AVENUE, NEW YORK, NY, 10017, 1917, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2012-11-28 | Address | 579 5TH AVENUE, NEW YORK, NY, 10017, 1917, USA (Type of address: Principal Executive Office) |
1979-03-30 | 1983-09-28 | Name | REISZ & KAUFMAN, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626060225 | 2019-06-26 | BIENNIAL STATEMENT | 2018-11-01 |
180524006281 | 2018-05-24 | BIENNIAL STATEMENT | 2016-11-01 |
20160817077 | 2016-08-17 | ASSUMED NAME CORP AMENDMENT | 2016-08-17 |
20151210094 | 2015-12-10 | ASSUMED NAME CORP INITIAL FILING | 2015-12-10 |
121128006192 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State