Name: | RESOURCEFULL ENDEAVORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1985 (39 years ago) |
Date of dissolution: | 09 Aug 2010 |
Entity Number: | 1045751 |
ZIP code: | 12123 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 13 MOUNTAIN VIEW RD, NASSAU, NY, United States, 12123 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT B NIEMAN | DOS Process Agent | 13 MOUNTAIN VIEW RD, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
HERBERT B NEIMAN | Chief Executive Officer | 13 MOUNTAIN VIEW RD, CASTLETON, NY, United States, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2009-12-14 | Address | 1930 RTE 9, CASTLETON, NY, 12033, 9653, USA (Type of address: Service of Process) |
2004-01-12 | 2009-12-14 | Address | 1930 RTE 9, CASTLETON, NY, 12033, 9653, USA (Type of address: Principal Executive Office) |
2004-01-12 | 2009-12-14 | Address | 1930 RTE 9, CASTLETON, NY, 12033, 9653, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 2009-04-03 | Name | HERBERT B. NEIMAN ENTERPRISES, INC. |
1992-12-16 | 2004-01-12 | Address | 1930 RT 9, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2004-01-12 | Address | 1930 RT 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2004-01-12 | Address | 1930 RT 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
1985-12-26 | 1997-07-23 | Name | REAL PROPERTY ENTERPRISES, INC. |
1985-12-26 | 1992-12-16 | Address | RD #1, BOX 282B, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100809000184 | 2010-08-09 | CERTIFICATE OF DISSOLUTION | 2010-08-09 |
091214002359 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
090403000432 | 2009-04-03 | CERTIFICATE OF AMENDMENT | 2009-04-03 |
071219002405 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060118002473 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
040112002390 | 2004-01-12 | BIENNIAL STATEMENT | 2003-12-01 |
011204002210 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
991231002041 | 1999-12-31 | BIENNIAL STATEMENT | 1999-12-01 |
971211002488 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
970723000541 | 1997-07-23 | CERTIFICATE OF AMENDMENT | 1997-07-23 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State