Name: | JR RESOLUTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1992 (33 years ago) |
Date of dissolution: | 25 Nov 2022 |
Entity Number: | 1664584 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 2108 AVENUE M, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD LASKER | Chief Executive Officer | 2108 AVENUE M, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
JR RESOLUTION SERVICES INC. | DOS Process Agent | 2108 AVENUE M, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2023-03-20 | Address | 2108 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2011-02-11 | 2020-09-01 | Address | 2108 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2011-02-11 | 2023-03-20 | Address | 2108 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2007-09-27 | 2011-02-11 | Address | 245 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-09-27 | 2011-02-11 | Address | 245 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320003649 | 2022-11-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-25 |
200901060827 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904008868 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
140918006227 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
121106002438 | 2012-11-06 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State