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
Name | Role | Address |
---|---|---|
R & E CORP. | DOS Process Agent | 809 SOUTHERN BLVD, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
ANGEL R. NUNEZ | Chief Executive Officer | 809 SOUTHERN BLVD, BRONX, NY, United States, 10459 |
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 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State