Search icon

DONALD RUSSELL REYNOLDS ASSOCIATES INC.

Company Details

Name: DONALD RUSSELL REYNOLDS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1989 (36 years ago)
Entity Number: 1341382
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 545 MADISON AVE, 13TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 MADISON AVE, 13TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DONALD RUSSELL REYNOLDS Chief Executive Officer 545 MADISON AVE, 13TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-04-18 2005-10-14 Address 545 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-04-18 2005-10-14 Address 545 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-04-18 2005-10-14 Address 545 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-04-26 2003-04-18 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8410, USA (Type of address: Chief Executive Officer)
1992-11-25 2003-04-18 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8410, USA (Type of address: Principal Executive Office)
1992-11-25 1999-04-26 Address 250 WEST 27TH STREET APT 3B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-11-25 2003-04-18 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, 8410, USA (Type of address: Service of Process)
1989-04-05 1992-11-25 Address 250 WEST 27TH STREET, APT. 3B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051014002211 2005-10-14 BIENNIAL STATEMENT 2005-04-01
030418002423 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010413002722 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990426002174 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970418002468 1997-04-18 BIENNIAL STATEMENT 1997-04-01
000049007791 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921125002144 1992-11-25 BIENNIAL STATEMENT 1992-04-01
B762474-3 1989-04-05 CERTIFICATE OF INCORPORATION 1989-04-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State