Search icon

RESOURCE ASSOCIATES CORPORATION OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: RESOURCE ASSOCIATES CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1987 (38 years ago)
Entity Number: 1185438
ZIP code: 13040
County: Madison
Place of Formation: New York
Address: C/O RICHARD P ELDREDGE, 1460 BLOODY POND ROAD, CINCINNATUS, NY, United States, 13040
Principal Address: C/O RICHARD P ELDREDGE, 1460 BLOODY POND RD, CINCINNATUS, NY, United States, 13040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P ELDREDGE, PRES. Chief Executive Officer 1460 BLOODY POND RD, CINCINNATUS, NY, United States, 13040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICHARD P ELDREDGE, 1460 BLOODY POND ROAD, CINCINNATUS, NY, United States, 13040

History

Start date End date Type Value
1997-07-03 1999-07-28 Address C/O RICHARD P ELDREDGE, 1570 RT. 20W RD 5, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1997-07-03 1999-07-28 Address 1570 RT 20W RD 5, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1997-07-03 1999-07-28 Address C/O RICHARD P ELDREDGE, 1570 RT. 20W RD 5, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
1993-08-17 1997-07-03 Address RD #5, GRASSY LANE, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1993-08-17 1997-07-03 Address RD #5, GRASSY LANE, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990728002502 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970703002451 1997-07-03 BIENNIAL STATEMENT 1997-07-01
930910000062 1993-09-10 CERTIFICATE OF AMENDMENT 1993-09-10
930817002704 1993-08-17 BIENNIAL STATEMENT 1993-07-01
930309002736 1993-03-09 BIENNIAL STATEMENT 1992-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State