Search icon

REYNO'S ENERGY PETROLEUM CORP

Company Details

Name: REYNO'S ENERGY PETROLEUM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2018 (7 years ago)
Entity Number: 5349351
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 840 COLUMBUS AVE STE 11-C, NEW YORK, NY, United States, 10025
Principal Address: 840 Columbus Avenue Apt 11-C, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REYNO'S ENERGY PETROLEUM CORP DOS Process Agent 840 COLUMBUS AVE STE 11-C, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOSE M. REYNOSO ROSARIO Chief Executive Officer 840 COLUMBUS AVENUE APT 11-C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-04-08 2025-04-09 Address 840 COLUMBUS AVE STE 11-C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2025-04-08 2025-04-08 Name ENERGY PETROLEUM SOURCES CORP.
2025-04-08 2025-04-09 Name REYNO'S ENERGY PETROLEUM CORP.
2025-04-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-08 2025-04-08 Address 840 COLUMBUS AVENUE APT 11-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-09 Address 840 COLUMBUS AVENUE APT 11-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 840 COLUMBUS AVE STE 11-C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2025-04-04 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-29 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-29 2025-04-08 Name REYNO'S ENERGY PETROLEUM CORP

Filings

Filing Number Date Filed Type Effective Date
250408002849 2025-04-08 CERTIFICATE OF AMENDMENT 2025-04-08
250409002283 2025-04-08 CERTIFICATE OF AMENDMENT 2025-04-08
250408001311 2025-04-04 CERTIFICATE OF AMENDMENT 2025-04-04
220503002435 2022-05-03 BIENNIAL STATEMENT 2022-05-01
180529010547 2018-05-29 CERTIFICATE OF INCORPORATION 2018-05-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State