Search icon

REEF GLOBAL INC.

Company Details

Name: REEF GLOBAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2020 (4 years ago)
Entity Number: 5881887
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 78 SW 7th Street,, 5th Floor, Miami, FL, United States, 33130

DOS Process Agent

Name Role Address
REEF GLOBAL INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARI OJALVO-ONER Chief Executive Officer 78 SW 7TH STREET,, 5TH FLOOR, MIAMI, FL, United States, 33130

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 78 SW 7TH STREET, 5TH FLOOR, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 78 SW 7TH STREET,, 5TH FLOOR, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 78 SW 7TH STREET, 5TH FLOOR, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-04-15 Address 78 SW 7TH STREET, 5TH FLOOR, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-04-15 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2020-11-19 2024-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415000787 2025-04-14 CERTIFICATE OF TERMINATION 2025-04-14
241206000218 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221103003699 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201119000400 2020-11-19 APPLICATION OF AUTHORITY 2020-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204297 Other Contract Actions 2022-05-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 234000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-25
Termination Date 2022-10-05
Date Issue Joined 2022-06-28
Pretrial Conference Date 2022-07-11
Section 1332
Status Terminated

Parties

Name WD PARTNERS, INC.
Role Plaintiff
Name REEF GLOBAL INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State