Name: | M.E. REYNOLDS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1952 (73 years ago) |
Date of dissolution: | 25 Feb 2008 |
Entity Number: | 85061 |
ZIP code: | 12466 |
County: | Ulster |
Place of Formation: | New York |
Address: | 151 BROADWAY, PORT EWEN, NY, United States, 12466 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 BROADWAY, PORT EWEN, NY, United States, 12466 |
Name | Role | Address |
---|---|---|
STEPHEN C. VINING | Chief Executive Officer | PO BOX 777, PORT EWEN, NY, United States, 12466 |
Start date | End date | Type | Value |
---|---|---|---|
1980-03-13 | 1993-04-30 | Address | 133 BROADWAY, PORT EWEN, NY, 12466, USA (Type of address: Service of Process) |
1952-09-26 | 1980-03-13 | Address | 140 MAIN ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080225000036 | 2008-02-25 | CERTIFICATE OF DISSOLUTION | 2008-02-25 |
060828002743 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
041015002429 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
020816002579 | 2002-08-16 | BIENNIAL STATEMENT | 2002-09-01 |
000829002483 | 2000-08-29 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State