Search icon

REYNOLDS FORDHAM CORP.

Company Details

Name: REYNOLDS FORDHAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1984 (41 years ago)
Entity Number: 923041
ZIP code: 10036
County: Bronx
Place of Formation: New York
Principal Address: 340 NORTH AVE, C/O MSPC CPA, CRANFORD, NJ, United States, 07016
Address: 36 W 44TH ST, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ANGEL & BLITZER DOS Process Agent 36 W 44TH ST, New York, NY, United States, 10036

Agent

Name Role Address
%LEBOEUF LAMB LEIBY & Agent MACRAE 520 MADISON AVE, ALAN M BERMAN ESQ, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
ZEEV HOSHEN Chief Executive Officer C/O MSPC – 340 NORTH AVE, CRANFORD, NJ, United States, 07016

History

Start date End date Type Value
2022-09-30 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2020-06-16 Address 340 NORTH AVE, C/O MSPC CPA, CRANFORD, NJ, 07016, USA (Type of address: Principal Executive Office)
2012-06-05 2018-06-01 Address 433 HACKENSACK AVE 4TH FL, HACKENSACK, NJ, 07601, 6315, USA (Type of address: Chief Executive Officer)
2010-09-10 2012-06-05 Address 433 HACKENSACK AVE 4TH FL, HACKENSACK, NJ, 07601, 6315, USA (Type of address: Chief Executive Officer)
2010-09-10 2018-06-01 Address 433 HACKENSACK AVE, 4TH FL, HACKENSACK, NJ, 07601, 6315, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221019000300 2022-10-19 BIENNIAL STATEMENT 2022-06-01
200616060006 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180601006589 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006157 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006077 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State