Search icon

REYNOLDS CONSUMER PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REYNOLDS CONSUMER PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2008 (17 years ago)
Date of dissolution: 07 Apr 2014
Entity Number: 3639014
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1900 W FIELD COURT, LAKE FOREST, IL, United States, 60045

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS J DEGNAN Chief Executive Officer 1900 W FIELD COURT, LAKE FOREST, IL, United States, 60045

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-22 2014-02-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2014-02-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-15 2014-03-18 Address 6641 W BROAD ST, RICHMOND, VA, 23230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-49359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140407000128 2014-04-07 CERTIFICATE OF TERMINATION 2014-04-07
140318006663 2014-03-18 BIENNIAL STATEMENT 2014-03-01
140221000083 2014-02-21 CERTIFICATE OF CHANGE 2014-02-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State