Name: | REYNOLDS METALS DEVELOPMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1983 (42 years ago) |
Date of dissolution: | 15 Feb 2008 |
Entity Number: | 860441 |
ZIP code: | 15212 |
County: | New York |
Place of Formation: | Delaware |
Address: | 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212 |
Principal Address: | 6603 WEST BROAD STREET, RICHMOND, VA, United States, 23230 |
Name | Role | Address |
---|---|---|
C/O ALCOA INC. | DOS Process Agent | 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER M GRACE | Chief Executive Officer | 211 TAYLOR ST, PORT TOWNSEND, WA, United States, 98368 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2008-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-11 | 2008-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-08-17 | 2003-10-08 | Address | 505 W MCDOWELL RD / BLDG D, PHOENIX, AZ, 85003, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2001-08-17 | Address | 4247 W ADAMS, STE 1, PHOENIX, AZ, 00000, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2007-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080215000871 | 2008-02-15 | SURRENDER OF AUTHORITY | 2008-02-15 |
070827002290 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
070111000190 | 2007-01-11 | CERTIFICATE OF CHANGE | 2007-01-11 |
031008002768 | 2003-10-08 | BIENNIAL STATEMENT | 2003-08-01 |
010817002015 | 2001-08-17 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State