Name: | THOMAS REYNOLDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1989 (36 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1350518 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 648 BROADWAY, SUITE 1002, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 648 BROADWAY, SUITE 1002, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THOMAS REYNOLDS | Chief Executive Officer | 648 BROADWAY, SUITE 1002, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-08 | 1993-07-01 | Address | 117 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304278 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
930701002409 | 1993-07-01 | BIENNIAL STATEMENT | 1993-05-01 |
C007690-4 | 1989-05-08 | APPLICATION OF AUTHORITY | 1989-05-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State