Search icon

RETSINAB, INC.

Print

Details

Entity Number 1608329

Status Active

NameRETSINAB, INC.

CountyKings

Date of registration 03 Feb 1992 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1139 & 1141 MANHATTAN AVE, BROOKLYN, NY, United States, 11415

Address ZIP code 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MICHELE BURNS

Chief Executive Officer

1139 & 1141 MANHATTAN AVE, BROOKLYN, NY, United States, 11415

DOS Process Agent

Name Role Address

MICHAEL BURNS

DOS Process Agent

1139 & 1141 MANHATTAN AVE, BROOKLYN, NY, United States, 11415

History

Start date End date Type Value

1998-02-03

2000-03-13

Address

1139 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

1993-04-01

1998-02-03

Address

1139 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

1993-04-01

2000-03-13

Address

1139 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

1993-04-01

2000-03-13

Address

1139 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

1992-02-03

1993-04-01

Address

230 PARK AVENUE, SUITE 230, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000313002668

2000-03-13

BIENNIAL STATEMENT

2000-02-01

980203002192

1998-02-03

BIENNIAL STATEMENT

1998-02-01

940217002694

1994-02-17

BIENNIAL STATEMENT

1994-02-01

930401002617

1993-04-01

BIENNIAL STATEMENT

1993-02-01

920203000399

1992-02-03

CERTIFICATE OF INCORPORATION

1992-02-03

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts