Search icon

REYNOLDS METALS DEVELOPMENT COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O ALCOA INC. DOS Process Agent 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER M GRACE Chief Executive Officer 211 TAYLOR ST, PORT TOWNSEND, WA, United States, 98368

History

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)

Filings

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