Name: | REUBEN WARNER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1947 (78 years ago) |
Entity Number: | 80772 |
ZIP code: | 10314 |
County: | New York |
Place of Formation: | New York |
Address: | 1655 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CORTESE | Chief Executive Officer | 14 OVERLOOK RD, WHITE HOUSE STATION, NJ, United States, 08889 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1655 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-12 | 2018-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-06-20 | 2012-10-12 | Address | 1655 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1999-11-17 | 2001-10-23 | Address | 2 ASCOT PLACE, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2008-06-20 | Address | 100 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1994-10-31 | 1997-10-22 | Address | 28 CLIFF STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180320006112 | 2018-03-20 | BIENNIAL STATEMENT | 2017-10-01 |
131016006413 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
121012000667 | 2012-10-12 | CERTIFICATE OF CHANGE | 2012-10-12 |
091120002380 | 2009-11-20 | BIENNIAL STATEMENT | 2009-10-01 |
080620002744 | 2008-06-20 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State