RESOURCE ADVANTAGE, INC.

Name: | RESOURCE ADVANTAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1990 (35 years ago) |
Date of dissolution: | 14 Feb 2025 |
Entity Number: | 1469873 |
ZIP code: | 12121 |
County: | Albany |
Place of Formation: | New York |
Address: | 284 FORD ROAD, MELROSE, NY, United States, 12121 |
Principal Address: | 115 FRENCH'S MILL RD., ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET A MEANS | Chief Executive Officer | 284 FORD ROAD, MELROSE, NY, United States, 12121 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 284 FORD ROAD, MELROSE, NY, United States, 12121 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-17 | 2025-02-26 | Address | 284 FORD ROAD, MELROSE, NY, 12121, USA (Type of address: Service of Process) |
2001-08-17 | 2015-08-12 | Address | 83 GRANT AVE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
2001-08-17 | 2025-02-26 | Address | 284 FORD ROAD, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
1996-08-21 | 2001-08-17 | Address | PO BOX 4490, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1996-08-21 | 2001-08-17 | Address | 54 A SUNCREST DR, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000326 | 2025-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-14 |
210219060234 | 2021-02-19 | BIENNIAL STATEMENT | 2020-08-01 |
150812006316 | 2015-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
130207006486 | 2013-02-07 | BIENNIAL STATEMENT | 2012-08-01 |
100810002945 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State