Name: | CONSOLIDATED RESISTANCE COMPANY OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1955 (70 years ago) |
Entity Number: | 102709 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSOLIDATED RESISTANCE COMPANY OF AMERICA, INC. | DOS Process Agent | 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
JOEL P. BERGER | Chief Executive Officer | 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-20 | 2022-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-18 | 2022-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-18 | 2022-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-09-27 | 2022-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2013-04-16 | 2017-10-11 | Address | 222 LAKE AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180410000173 | 2018-04-10 | CERTIFICATE OF CHANGE | 2018-04-10 |
171011006111 | 2017-10-11 | BIENNIAL STATEMENT | 2017-03-01 |
130416002134 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
090311002429 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070321003003 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State