Search icon

RESILIEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESILIEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1991 (34 years ago)
Entity Number: 1581920
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 85A MARCUS DR, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85A MARCUS DR, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
KISHOR CHINCHWADKAR Chief Executive Officer 85A MARCUS DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2001-10-11 2006-01-13 Address 85A MARCUS DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-03-20 2001-10-11 Address 16 HICKORY DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1997-08-26 1998-05-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1992-11-27 1997-10-30 Address 2297 LANSDOWN PLACE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1992-11-27 2000-03-20 Address 2297 LANSDOWN PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060113003329 2006-01-13 BIENNIAL STATEMENT 2005-10-01
030925002150 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011011002552 2001-10-11 BIENNIAL STATEMENT 2001-10-01
010316000197 2001-03-16 CERTIFICATE OF AMENDMENT 2001-03-16
000320003222 2000-03-20 BIENNIAL STATEMENT 1999-10-01

Court Cases

Court Case Summary

Filing Date:
2005-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
RESILIEN INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State