Search icon

RERJR & ASSOCIATES, LTD.

Print

Details

Entity Number 1719152

Status Active

NameRERJR & ASSOCIATES, LTD.

CountyErie

Date of registration 16 Apr 1993 (31 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

Principal Address ZIP code 14213

Agent

Name Role Address

CORPORATE CREATION NETWORKS INC.

Agent

15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address

C/O CORPORATE CREATION NETWORKS INC.

DOS Process Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address

ROBERT E. RICH, JR.

Chief Executive Officer

ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

History

Start date End date Type Value

2023-04-03

2023-04-03

Address

ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)

2021-04-01

2023-04-03

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2019-04-10

2023-04-03

Address

ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)

2019-01-08

2019-04-10

Address

ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)

2014-02-12

2023-04-03

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

2014-02-12

2021-04-01

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

2003-12-12

2014-02-12

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2003-12-12

2014-02-12

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1998-07-13

2003-12-12

Address

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

1998-07-13

2019-01-08

Address

7565 JEWETT HOLMWOOD ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230403001155

2023-04-03

BIENNIAL STATEMENT

2023-04-01

210401060337

2021-04-01

BIENNIAL STATEMENT

2021-04-01

190410060218

2019-04-10

BIENNIAL STATEMENT

2019-04-01

190108002011

2019-01-08

AMENDMENT TO BIENNIAL STATEMENT

2017-04-01

181127000269

2018-11-27

CERTIFICATE OF AMENDMENT

2018-11-27

170403006073

2017-04-03

BIENNIAL STATEMENT

2017-04-01

150401007156

2015-04-01

BIENNIAL STATEMENT

2015-04-01

140212000635

2014-02-12

CERTIFICATE OF CHANGE

2014-02-12

130404006615

2013-04-04

BIENNIAL STATEMENT

2013-04-01

110505002354

2011-05-05

BIENNIAL STATEMENT

2011-04-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts