Name: | REYNOLDS METALS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1928 (97 years ago) |
Date of dissolution: | 06 Dec 2024 |
Entity Number: | 7123 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 201 Isabella Street, Suite 500, Pittsburgh, PA, United States, 15212 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT S. BEAR | Chief Executive Officer | 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, United States, 15212 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-11-05 | 2024-12-06 | Address | 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003246 | 2024-12-06 | CERTIFICATE OF TERMINATION | 2024-12-06 |
241105000397 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221202002445 | 2022-12-02 | BIENNIAL STATEMENT | 2022-11-01 |
201123060297 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
SR-155 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State