Search icon

REYNDERS, GRAY & CO., INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: REYNDERS, GRAY & CO., INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1978 (47 years ago)
Date of dissolution: 27 Jul 2009
Entity Number: 487239
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 530 FIFTH AVE, STE 200, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 70000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLTON REYNDERS JR Chief Executive Officer 530 FIFTH AVE, STE 200, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 FIFTH AVE, STE 200, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-11-18 2002-05-03 Address 530 FIFTH AVE, SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-11-18 2002-05-03 Address 530 FIFTH AVE, SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-11-18 2002-05-03 Address 530 FIFTH AVE, SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-05-16 1986-01-30 Name RG DISCOUNT BROKERAGE SERVICES, INC.
1978-05-05 1985-05-16 Name PARKER, ALEXANDER & CO. INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
20140523043 2014-05-23 ASSUMED NAME CORP INITIAL FILING 2014-05-23
090727000047 2009-07-27 CERTIFICATE OF MERGER 2009-07-27
090715000149 2009-07-15 CERTIFICATE OF AMENDMENT 2009-07-15
090209002853 2009-02-09 BIENNIAL STATEMENT 2008-05-01
060519002591 2006-05-19 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State