Name: | REYNARD ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1988 (37 years ago) |
Date of dissolution: | 07 Aug 2014 |
Entity Number: | 1274909 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | MICHAEL KATZ, 623 FIFTH AVE, STE 2505, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL KATZ | Chief Executive Officer | 623 FIFTH AVE, STE 2505, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O GLENROCK INC | DOS Process Agent | MICHAEL KATZ, 623 FIFTH AVE, STE 2505, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-30 | 2014-07-01 | Address | 623 FIFTH AVE, STE 3101, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-06-30 | 2014-07-01 | Address | MICHAEL KATZ, 623 FIFTH AVE, STE 3101, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-06-30 | 2014-07-01 | Address | MICHAEL KATZ, 623 FIFTH AVE, STE 3101, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-08-23 | 2006-06-30 | Address | 237 PARK AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-08-23 | 2006-06-30 | Address | 237 PARK AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807000309 | 2014-08-07 | CERTIFICATE OF TERMINATION | 2014-08-07 |
140701007109 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120712006339 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100726002330 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080716002344 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State