Search icon

REYNOLDS PRESTO PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REYNOLDS PRESTO PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1988 (37 years ago)
Entity Number: 1301734
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1900 W. Field Court, Lake Forest, IL, United States, 60045

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
VICTOR LANCE MITCHELL Chief Executive Officer 1900 W. FIELD COURT, LAKE FOREST, IL, United States, 60045

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1900 W. FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2020-10-30 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-26 2020-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-26 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000361 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221007000530 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201030060274 2020-10-30 BIENNIAL STATEMENT 2020-10-01
190326000748 2019-03-26 CERTIFICATE OF CHANGE 2019-03-26
SR-17248 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State