Search icon

RESORT CONCESSIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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