Search icon

RUSSELL REYNOLDS ASSOCIATES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RUSSELL REYNOLDS ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 May 1979
Branch of: RUSSELL REYNOLDS ASSOCIATES, INC., NEW YORK (Company Number 333482)
Business ALEI: 0092383
Annual report due: 30 May 1996
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JAMES M. BAGLEY Officer 200 PARK AVE, NEW YORK, NY, 10166, United States 263 GALLOPING HILL RD, FAIRFIELD, CT, 06430, United States
HOBSON BROWN JR Officer 200 PARK AVE, NEW YORK, NY, 10166, United States 70 E. 96TH ST., NEW YORK, NY, 10128, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002339746 2001-10-30 2001-10-30 Withdrawal Certificate of Withdrawal -
0001621116 1996-05-14 - Annual Report Annual Report 1995
0000765968 1986-02-13 - Change of Business Address Business Address Change -
0000765967 1984-05-30 - Change of Agent Address Agent Address Change -
0000765966 1979-05-14 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information