RUSSELL REYNOLDS ASSOCIATES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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