Name: | AUTHORIZED RESOURCES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1985 (40 years ago) |
Entity Number: | 1041694 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5000 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KAUFMAN | Chief Executive Officer | 5000 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CHARLES KAUFMAN | DOS Process Agent | 5000 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 50 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 5000 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2006-07-05 | 2023-11-01 | Address | 5000 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2001-04-03 | 2006-07-05 | Address | 50 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1997-11-20 | 2023-11-01 | Address | 50 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036520 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220804002709 | 2022-08-04 | BIENNIAL STATEMENT | 2021-11-01 |
060705000684 | 2006-07-05 | CERTIFICATE OF CHANGE | 2006-07-05 |
051215002422 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031203002842 | 2003-12-03 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State