Search icon

REUBEN WARNER ASSOCIATES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY CORTESE Chief Executive Officer 14 OVERLOOK RD, WHITE HOUSE STATION, NJ, United States, 08889

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1655 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
954708
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
3c51cbf8-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0485248
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19901060604
State:
COLORADO

History

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)

Filings

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