Name: | REINKE GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1979 (46 years ago) |
Date of dissolution: | 16 Jul 2019 |
Entity Number: | 537722 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Principal Address: | 109 MARCOURT DRIVE, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREEN SHARPLESS & GREENSTEIN | DOS Process Agent | 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
HERBERT REINKE | Chief Executive Officer | 109 MARCOURT DRIVE, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-21 | 2015-02-02 | Address | 109 MARCOURT DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
2001-04-06 | 2007-02-21 | Address | 109 MARCOURT DR, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2001-04-06 | 2007-02-21 | Address | 109 MARCOURT DR, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2001-04-06 | Address | 201 KING ST, CHAPPAQUA, NY, 10514, 3491, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2001-04-06 | Address | 201 KING ST, CHAPPAQUA, NY, 10514, 3491, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190716000681 | 2019-07-16 | CERTIFICATE OF DISSOLUTION | 2019-07-16 |
190221060274 | 2019-02-21 | BIENNIAL STATEMENT | 2019-02-01 |
170201007576 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
20160914020 | 2016-09-14 | ASSUMED NAME CORP INITIAL FILING | 2016-09-14 |
150202006389 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State