Search icon

RESIDUUM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RESIDUUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1995 (30 years ago)
Date of dissolution: 30 Dec 2016
Entity Number: 1894313
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 6 ANOLYN COURT, BLUFFTON, SC, United States, 29910
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEVIN MEANY Chief Executive Officer 11 SAILSTOCK POINT, HILTON HEAD ISLAND, SC, United States, 29926

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F04000001791
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_63469777
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2011-03-08 2015-02-02 Address 6 ANOLYN COURT, BLUFFTON, SC, 29910, USA (Type of address: Principal Executive Office)
2011-03-08 2015-02-02 Address 6 ANOLYN COURT, BLUFFTON, SC, 29910, USA (Type of address: Chief Executive Officer)
2011-03-08 2013-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-05 2011-03-08 Address 6 ANOLYN CT, BLUFFTON, SC, 29910, USA (Type of address: Principal Executive Office)
2004-04-01 2013-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
161227000547 2016-12-27 CERTIFICATE OF MERGER 2016-12-30
160831000451 2016-08-31 CERTIFICATE OF AMENDMENT 2016-08-31
150202007149 2015-02-02 BIENNIAL STATEMENT 2015-02-01
131209000490 2013-12-09 CERTIFICATE OF CHANGE 2013-12-09
130206006229 2013-02-06 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State