Search icon

R & E CORP.

Company Details

Name: R & E CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1983 (42 years ago)
Entity Number: 872864
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 809 SOUTHERN BLVD, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R & E CORP. DOS Process Agent 809 SOUTHERN BLVD, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
ANGEL R. NUNEZ Chief Executive Officer 809 SOUTHERN BLVD, BRONX, NY, United States, 10459

Licenses

Number Type Date Last renew date End date Address Description
0081-23-115761 Alcohol sale 2023-07-21 2023-07-21 2029-07-31 809 SOUTHERN BLVD, BRONX, New York, 10459 Grocery Store

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 4 LEGENDS BLVD, WEST NYACK, NY, 10992, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 809 SOUTHERN BLVD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2022-09-19 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-16 2023-10-25 Address 809 SOUTHERN BLVD, BRONX, NY, 10459, USA (Type of address: Service of Process)
2007-10-16 2023-10-25 Address 4 LEGENDS BLVD, WEST NYACK, NY, 10992, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025001109 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211021002577 2021-10-21 BIENNIAL STATEMENT 2021-10-21
111222002271 2011-12-22 BIENNIAL STATEMENT 2011-10-01
091007002606 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071016002306 2007-10-16 BIENNIAL STATEMENT 2007-10-01

Court Cases

Court Case Summary

Filing Date:
2017-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VILLAR NUNEZ,
Party Role:
Plaintiff
Party Name:
R & E CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State