Name: | RESOURCE & EVENT MANAGEMENT LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1994 (31 years ago) |
Entity Number: | 1792180 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 232 MADISON AVENUE, STE 1107, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 232 MADISON AVENUE, STE 1107, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | 232 MADISON AVENUE, STE 1107, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-21 | 2014-03-27 | Address | 232 MADISON AVENUE, STE 1407, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-12-21 | 2014-03-27 | Address | 232 MADISON AVENUE, STE 1407, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-12-21 | 2014-03-27 | Address | 232 MADISON AVENUE, STE 1407, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-03-06 | 2011-12-21 | Address | 275 MADISON AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-03-06 | 2011-12-21 | Address | 275 MADISON AVE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002048 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
111221002137 | 2011-12-21 | BIENNIAL STATEMENT | 2010-02-01 |
111107000374 | 2011-11-07 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-11-07 |
DP-1573100 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
960306002185 | 1996-03-06 | BIENNIAL STATEMENT | 1996-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State