Name: | REHSIF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1978 (46 years ago) |
Date of dissolution: | 03 Sep 1996 |
Entity Number: | 528519 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 608 5TH AVENUE, NEW YORK, NY, United States, 10020 |
Principal Address: | 608 FIFTH AVENUE, SUITE 608, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 608 5TH AVENUE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
PAUL FISHER | Chief Executive Officer | 608 FIFTH AVENUE, SUITE 608, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1978-12-26 | 1993-12-15 | Address | 608 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190220086 | 2019-02-20 | ASSUMED NAME LLC INITIAL FILING | 2019-02-20 |
960903000408 | 1996-09-03 | CERTIFICATE OF MERGER | 1996-09-03 |
931215002482 | 1993-12-15 | BIENNIAL STATEMENT | 1993-12-01 |
930107002433 | 1993-01-07 | BIENNIAL STATEMENT | 1992-12-01 |
911210000392 | 1991-12-10 | CERTIFICATE OF AMENDMENT | 1991-12-10 |
A539620-6 | 1978-12-26 | CERTIFICATE OF INCORPORATION | 1978-12-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State