Search icon

RESOURCE ADVANTAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JANET A MEANS Chief Executive Officer 284 FORD ROAD, MELROSE, NY, United States, 12121

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 284 FORD ROAD, MELROSE, NY, United States, 12121

Unique Entity ID

CAGE Code:
74QX4
UEI Expiration Date:
2016-03-17

Business Information

Activation Date:
2015-03-18
Initial Registration Date:
2014-05-09

Commercial and government entity program

CAGE number:
74QX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JANET MEANS
Corporate URL:
www.resourceadvantageinc.com

Form 5500 Series

Employer Identification Number (EIN):
141733998
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State