Name: | RESORT CONCESSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1957 (67 years ago) |
Date of dissolution: | 27 Sep 1990 |
Entity Number: | 167971 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-18 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-18 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-01-18 | 1986-02-18 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-01-18 | 1986-02-18 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-08-25 | 1978-01-18 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1970-03-03 | 1975-08-25 | Address | 60 WALL ST., 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1957-10-14 | 1970-03-03 | Address | 41 PEARL ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2254 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2253 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C295979-2 | 2000-11-24 | ASSUMED NAME CORP INITIAL FILING | 2000-11-24 |
900927000365 | 1990-09-27 | CERTIFICATE OF MERGER | 1990-09-27 |
B323387-2 | 1986-02-18 | CERTIFICATE OF AMENDMENT | 1986-02-18 |
A458473-2 | 1978-01-18 | CERTIFICATE OF AMENDMENT | 1978-01-18 |
A255488-2 | 1975-08-25 | CERTIFICATE OF AMENDMENT | 1975-08-25 |
818695-2 | 1970-03-03 | CERTIFICATE OF AMENDMENT | 1970-03-03 |
80923 | 1957-10-14 | CERTIFICATE OF INCORPORATION | 1957-10-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State