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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 MADISON AVE, 13TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DONALD RUSSELL REYNOLDS | Chief Executive Officer | 545 MADISON AVE, 13TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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