Search icon

INDEPENDENT RESOURCES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENT RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1985 (40 years ago)
Entity Number: 1010191
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175
Principal Address: PO BOX 456, 54 NORFOLK ROAD, LITCHFIELD, CT, United States, 06759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD STURMER, BUCK STURMER & CO., P.C. DOS Process Agent 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Chief Executive Officer

Name Role Address
JAMES A. YOUNGLING Chief Executive Officer PO BOX 456, 54 NORFOLK ROAD, LITCHFIELD, CT, United States, 06759

Links between entities

Type:
Headquarter of
Company Number:
0533686
State:
CONNECTICUT

History

Start date End date Type Value
2006-05-24 2013-08-01 Address 521 FIFTH AVENEU, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1997-08-29 2006-05-24 Address 54 NORFOLK RD, PO BOX 456, LITCHFIELD, CT, 06759, USA (Type of address: Principal Executive Office)
1997-08-29 2006-05-24 Address ELLIOTT GOLDSTEIN, 36 WEST 44TH ST, STE 712, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-07-21 1997-08-29 Address 10 MILLAY CT, LITCHFIELD, CT, 06759, 0456, USA (Type of address: Principal Executive Office)
1995-07-21 2006-05-24 Address 43 WEST ST, PO BOX 456, LITCHFIELD, CT, 06759, 0456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130801002370 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110725002354 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090723002100 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070724002030 2007-07-24 BIENNIAL STATEMENT 2007-07-01
060524003632 2006-05-24 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State