Entity Number 2835206
Status Inactive
NameREITER, INC.
CountyNew York
Date of registration 15 Nov 2002 (22 years ago) 15 Nov 2002
Date of dissolution 27 Jan 2010 27 Jan 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2576 BROADWAY #128, NEW YORK, NY, United States, 10025
Address ZIP code 10025
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BRUCE T REITER
Chief Executive Officer
2576 BROADWAY #128, NEW YORK, NY, United States, 10025
THE CORPORATION
DOS Process Agent
2576 BROADWAY #128, NEW YORK, NY, United States, 10025
2006-11-01
2008-11-03
Address
216 W 100TH ST 528, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-11-01
2008-11-03
Address
216 W 100TH ST 528, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-11-01
2008-11-03
Address
216 W 100TH ST 528, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-01-26
2006-11-01
Address
2565 BROADWAY #128, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-01-26
2006-11-01
Address
2565 BROADWAY #128, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-01-26
2006-11-01
Address
2565 BROADWAY, #128, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2002-11-15
2005-01-26
Address
545-8TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
DP-1826798
2010-01-27
DISSOLUTION BY PROCLAMATION
2010-01-27
081103002310
2008-11-03
BIENNIAL STATEMENT
2008-11-01
061101002305
2006-11-01
BIENNIAL STATEMENT
2006-11-01
050126002311
2005-01-26
BIENNIAL STATEMENT
2004-11-01
021115000582
2002-11-15
CERTIFICATE OF INCORPORATION
2002-11-15
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts