Name: | REFLEG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1947 (78 years ago) |
Entity Number: | 79257 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 487 E. MAIN STREET #325, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | 8 SUSAN COURT, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD GORMAN | Chief Executive Officer | 8 SUSAN COURT, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
VINCENT P. NESCI, ESQ. | DOS Process Agent | 487 E. MAIN STREET #325, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-11 | 2015-02-03 | Address | 8 SUSAN COURT, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2011-02-18 | 2013-02-11 | Address | 20 OLD MAMARONECK RD APT 7A, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2011-02-18 | Address | 8 SUSAN COURT, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1997-03-03 | 2013-02-11 | Address | 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1995-02-14 | 2007-02-28 | Address | 10 SHERMAN AVENUE, WHITE PLAINS, NY, 10605, 3527, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201007366 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203007510 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130211006572 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110218002889 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090210002222 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State