PETER J. REUTER, INC.

Name: | PETER J. REUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1979 (46 years ago) |
Date of dissolution: | 08 Dec 2010 |
Entity Number: | 531620 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 POOL DRIVE, PO BOX 57, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER J REUTER | DOS Process Agent | 1 POOL DRIVE, PO BOX 57, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
PETER J REUTER | Chief Executive Officer | 1 POOL DRIVE, PO BOX 57, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2005-02-25 | Address | 1 POOL DR, ROSLYN, NY, 11576, 0057, USA (Type of address: Service of Process) |
1994-01-11 | 2005-02-25 | Address | 1 POOL DRIVE, ROSLYN, NY, 11576, 0057, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 2005-02-25 | Address | 1 POOL DRIVE, ROSLYN, NY, 11576, 0057, USA (Type of address: Principal Executive Office) |
1994-01-11 | 1997-04-14 | Address | 1 POOL DRIVE, ROSLYN, NY, 11576, 0057, USA (Type of address: Service of Process) |
1979-01-08 | 1994-01-11 | Address | ONE POOL DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160428060 | 2016-04-28 | ASSUMED NAME CORP INITIAL FILING | 2016-04-28 |
101208000124 | 2010-12-08 | CERTIFICATE OF DISSOLUTION | 2010-12-08 |
081223002996 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
070119002898 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050225002203 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State