Search icon

RESOURCE MANAGEMENT SERVICES, INC.

Company Details

Name: RESOURCE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1990 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1489550
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 149 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK MICHAELSON Chief Executive Officer 149 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-11-14 2000-11-16 Address C/O DESCON INTERIORS INC, 149 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-11-14 2000-11-16 Address C/O DESCON INTERIORS INC, 149 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-07-19 1996-11-14 Address %DERAN INTERIORS INC., 149 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-07-19 1996-11-14 Address %DESCAN INTERIORS, INC., 149 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-07-19 2000-11-16 Address 149 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-11-19 1995-07-19 Address 149 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1559399 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
001116002430 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981105002570 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961114002226 1996-11-14 BIENNIAL STATEMENT 1996-11-01
950719002334 1995-07-19 BIENNIAL STATEMENT 1993-11-01
901119000251 1990-11-19 CERTIFICATE OF INCORPORATION 1990-11-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State