Search icon

REYNOLDS CONSUMER PRODUCTS LLC

Company Details

Name: REYNOLDS CONSUMER PRODUCTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557349
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-03-26 2024-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-26 2024-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2019-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-07 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000319 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220425001329 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200430060166 2020-04-30 BIENNIAL STATEMENT 2020-04-01
190326000657 2019-03-26 CERTIFICATE OF CHANGE 2019-03-26
SR-67192 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007797 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006717 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140722000790 2014-07-22 CERTIFICATE OF PUBLICATION 2014-07-22
140716000252 2014-07-16 CERTIFICATE OF PUBLICATION 2014-07-16
140407000130 2014-04-07 APPLICATION OF AUTHORITY 2014-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402327 Other Fraud 2024-03-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-27
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name WASHINGTON
Role Plaintiff
Name REYNOLDS CONSUMER PRODUCTS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State