Name: | REICHHOLD LIQUIDATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 18 Nov 1948 (76 years ago) |
Authority Date: | 18 Nov 1948 (76 years ago) |
Last Annual Report: | 08 May 2017 (8 years ago) |
Organization Number: | 0087413 |
Principal Office: | C/O HALPERIN BATTAGLIA BENZJIA, 40 WALL STREE, 37TH FLORR, NEW YORK, NY 10005 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
L. E. GRAY | Incorporator |
H. E. GRANTLAND | Incorporator |
C. S. PEABBLES | Incorporator |
Name | Role |
---|---|
Alan D Halperin | Sole Officer |
Name | Role |
---|---|
Alan D Halperin | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-05-15 |
Annual Report | 2017-05-08 |
Principal Office Address Change | 2017-05-08 |
Annual Report | 2016-03-09 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-23 |
Amendment | 2015-06-22 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State