Search icon

INREACH CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INREACH CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2018 (7 years ago)
Date of dissolution: 09 Jun 2023
Entity Number: 5375829
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL STREET, NEW YORK, NY, United States, 10005
Principal Address: 4220 DUNCAN AVE., SUITE 201, ST. LOUIS, MO, United States, 63110

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
elizabeth lawson DOS Process Agent 99 WALL STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
GESERLY ROSARIO Agent 99 WALL ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRIAN ELLIOT Chief Executive Officer 4220 DUNCAN AVE., SUITE 201, ST. LOUIS, MO, United States, 63110

History

Start date End date Type Value
2023-06-10 2023-06-10 Address 4220 DUNCAN AVE., SUITE 201, ST. LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-06-10 Address 4220 DUNCAN AVE., SUITE 201, ST. LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 4220 DUNCAN AVE., SUITE 201, ST. LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-06-10 Address 99 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-17 2023-06-10 Address 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230610000279 2023-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-09
230217003585 2022-07-11 CERTIFICATE OF CHANGE BY ENTITY 2022-07-11
220704000329 2022-07-04 BIENNIAL STATEMENT 2022-07-01
210813001132 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190802000113 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State