Search icon

A. L. REYNOLDS CPA, P.C.

Company Details

Name: A. L. REYNOLDS CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2013 (12 years ago)
Entity Number: 4355216
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1040 AVENUE OF THE AMERICAS, SUITE 11A, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A L REYNOLDS CPA PC DOS Process Agent 1040 AVENUE OF THE AMERICAS, SUITE 11A, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
AARON L REYNOLDS Chief Executive Officer 13 THORN LANE, CHESTERFIELD, NJ, United States, 08515

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 13 THORN LANE, CHESTERFIELD, NJ, 08515, USA (Type of address: Chief Executive Officer)
2021-02-04 2024-08-05 Address 1040 AVENUE OF THE AMERICAS, SUITE 11A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-07-19 2021-02-04 Address 1040 AVENUE OF THE AMERICAS, SUITE 11A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-07-19 2024-08-05 Address 13 THORN LANE, CHESTERFIELD, NJ, 08515, USA (Type of address: Chief Executive Officer)
2013-02-04 2017-07-19 Address 130 WEST 42ND ST., SUITE 1300, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-02-04 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805003268 2024-08-05 BIENNIAL STATEMENT 2024-08-05
210204061001 2021-02-04 BIENNIAL STATEMENT 2021-02-01
170719006306 2017-07-19 BIENNIAL STATEMENT 2017-02-01
130204000570 2013-02-04 CERTIFICATE OF INCORPORATION 2013-02-04

Date of last update: 15 Jan 2025

Sources: New York Secretary of State