Name: | RESOURCES GENERATING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1994 (31 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1815109 |
ZIP code: | 06001 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARY LOU KACHNOWSKI, 40 TOWER LANE, AVON, CT, United States, 06001 |
Principal Address: | 40 TOWER LN, AVON, CT, United States, 06001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MARY LOU KACHNOWSKI, 40 TOWER LANE, AVON, CT, United States, 06001 |
Name | Role | Address |
---|---|---|
RICHARD T AUGUSTINE | Chief Executive Officer | 40 TOWER LN, AVON, CT, United States, 06001 |
Name | Role | Address |
---|---|---|
U.S. ENERGY SYSTEMS, INC. ATTN: GENERAL COUNSEL | Agent | ONE NORTH LEXINGTON AVENUE, 4TH FLOOR, WHITE PLAINS, NY, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-25 | 2008-05-20 | Address | 105 EAST FOURTH STREET, SUITE 1850, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2002-04-15 | 2003-03-18 | Address | 40 TOWER LN, AVON, CT, 06001, USA (Type of address: Service of Process) |
2002-04-15 | 2004-10-25 | Address | 40 TOWER LN, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2002-04-15 | Address | 40 TOWER LANE, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2002-04-15 | Address | 40 TOWER LANE, AVON, CT, 06001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052878 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100526002690 | 2010-05-26 | BIENNIAL STATEMENT | 2010-04-01 |
080520002853 | 2008-05-20 | BIENNIAL STATEMENT | 2008-04-01 |
060508002416 | 2006-05-08 | BIENNIAL STATEMENT | 2006-04-01 |
041025002398 | 2004-10-25 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State