Search icon

THE REYNARD GROUP, LLC

Company Details

Name: THE REYNARD GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132224
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345 avenue of the americas, fl 2, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1345 avenue of the americas, fl 2, NEW YORK, NY, United States, 10105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-09-21 2023-08-05 Address 1345 avenue of the americas, fl 2, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2018-06-01 2022-09-21 Address 575 LEXINGTON AVE., FL4, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-09-21 2018-06-01 Address 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-08-18 2016-09-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-08-18 2016-09-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000232 2023-08-05 BIENNIAL STATEMENT 2023-08-01
221030000182 2022-10-30 BIENNIAL STATEMENT 2021-08-01
220921001937 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
190813060100 2019-08-13 BIENNIAL STATEMENT 2019-08-01
180601000547 2018-06-01 CERTIFICATE OF CHANGE 2018-06-01
170828006049 2017-08-28 BIENNIAL STATEMENT 2017-08-01
160921000571 2016-09-21 CERTIFICATE OF CHANGE 2016-09-21
150828006044 2015-08-28 BIENNIAL STATEMENT 2015-08-01
130826006103 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110818000386 2011-08-18 ARTICLES OF ORGANIZATION 2011-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State