Search icon

ANDREW J. REINWALD, INC.

Print

Details

Entity Number 900997

Status Inactive

NameANDREW J. REINWALD, INC.

CountyNassau

Date of registration 27 Nov 1984 (40 years ago)

Date of dissolution 30 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1019 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Address ZIP code 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ANDREW REINWALD

DOS Process Agent

1019 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address

ANDREW REINWALD

Chief Executive Officer

1019 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value

1995-06-14

1996-12-03

Address

1019 JERICHO TPKE., NEW HYDE PARK, NY, 11040, 4610, USA (Type of address: Chief Executive Officer)

1995-06-14

1996-12-03

Address

1019 JERICHO TPKE., NEW HYDE PARK, NY, 11040, 4610, USA (Type of address: Principal Executive Office)

1995-06-14

1996-12-03

Address

1019 JERICHO TPKE., NEW HYDE PARK, NY, 11040, 4610, USA (Type of address: Service of Process)

1984-11-27

1995-06-14

Address

350 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1720834

2004-06-30

DISSOLUTION BY PROCLAMATION

2004-06-30

010202002386

2001-02-02

BIENNIAL STATEMENT

2000-11-01

981117002505

1998-11-17

BIENNIAL STATEMENT

1998-11-01

961203002159

1996-12-03

BIENNIAL STATEMENT

1996-11-01

950614002444

1995-06-14

BIENNIAL STATEMENT

1993-11-01

B165227-3

1984-11-27

CERTIFICATE OF INCORPORATION

1984-11-27

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts