Search icon

REYNOLDS, SMITH AND HILLS

Company claim

Is this your business?

Get access!

Company Details

Name: REYNOLDS, SMITH AND HILLS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944644
ZIP code: 10005
County: Albany
Place of Formation: Florida
Foreign Legal Name: RS&H, INC.
Fictitious Name: REYNOLDS, SMITH AND HILLS
Principal Address: 10748 DEERWOOD PARK BLVD, ATTN: CATHY SCOTT, JACKSONVILLE, FL, United States, 32256
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID T. SWEENEY Chief Executive Officer 10748 DEERWOOD PARK BLVD, JACKSONVILLE, FL, United States, 32256

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 10748 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 10748 DEERWOOD PARK BLVD SO, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2019-08-30 2023-08-30 Address 10748 DEERWOOD PARK BLVD SO, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830004067 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210831002622 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190830060045 2019-08-30 BIENNIAL STATEMENT 2019-08-01
SR-85943 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85942 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: 14 Mar 2025

Sources: New York Secretary of State