REYNOLDS CONSUMER PRODUCTS INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS J DEGNAN | Chief Executive Officer | 1900 W FIELD COURT, LAKE FOREST, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State