Name: | REARDON, RAPLEE, LINDNER & MEHLMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1979 (46 years ago) |
Date of dissolution: | 07 Mar 2011 |
Entity Number: | 547894 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 61 AUDREY AVE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 AUDREY AVE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THOMAS REARDON | Chief Executive Officer | 61 AUDREY AVE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-27 | 1997-03-04 | Address | 61 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1993-05-19 | 1997-03-04 | Address | 6 PEACHTREE LANE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 1997-03-04 | Address | 61 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1979-03-29 | 1994-04-27 | Address | 61 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181016014 | 2018-10-16 | ASSUMED NAME CORP AMENDMENT | 2018-10-16 |
20171205007 | 2017-12-05 | ASSUMED NAME CORP INITIAL FILING | 2017-12-05 |
110307000017 | 2011-03-07 | CERTIFICATE OF DISSOLUTION | 2011-03-07 |
070404002150 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050425002017 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State