Search icon

REYNOLDS CONSULTING INC.

Company Details

Name: REYNOLDS CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1993 (32 years ago)
Date of dissolution: 07 Nov 2019
Entity Number: 1699861
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 15 SCHOOL DRIVE, PORT JEFFERSON STA, NY, United States, 11776
Principal Address: 15 SCHOOL DRIVE, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P REYNOLDS Chief Executive Officer 15 SCHOOL DRIVE, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SCHOOL DRIVE, PORT JEFFERSON STA, NY, United States, 11776

Agent

Name Role Address
JOHN P REYNOLDS Agent 15 SCHOOL DRIVE, PORT JEFFERSON STA, NY, 11776

History

Start date End date Type Value
1999-03-02 2001-04-25 Address 10 FERRET LANE, E. SETAUKET, NY, 11733, 3605, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-04-25 Address 10 FERRET LANE, E. SETAUKET, NY, 11733, 3605, USA (Type of address: Principal Executive Office)
1994-03-30 1999-03-02 Address 10 FERRET LANE, EAST SETAUKET, NY, 11733, 3605, USA (Type of address: Chief Executive Officer)
1994-03-30 1999-03-02 Address 10 FERRET LANE, EAST SETAUKET, NY, 11733, 3605, USA (Type of address: Principal Executive Office)
1993-02-03 2002-12-03 Address 10 FERRET LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107000752 2019-11-07 CERTIFICATE OF DISSOLUTION 2019-11-07
170221006005 2017-02-21 BIENNIAL STATEMENT 2017-02-01
130220006286 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110411002237 2011-04-11 BIENNIAL STATEMENT 2011-02-01
090126002996 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070621000584 2007-06-21 CERTIFICATE OF AMENDMENT 2007-06-21
070313002724 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050428002710 2005-04-28 BIENNIAL STATEMENT 2005-02-01
030206002089 2003-02-06 BIENNIAL STATEMENT 2003-02-01
021203000112 2002-12-03 CERTIFICATE OF CHANGE 2002-12-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State