Name: | RESQNET.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1996 (29 years ago) |
Entity Number: | 1998355 |
ZIP code: | 10597 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 33 MAIDEN LANE, 9TH FLOOR, NEW YORK, NY, United States, 10038 |
Address: | BOX 398, WACCABUC, NY, United States, 10597 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 398, WACCABUC, NY, United States, 10597 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GAD JANAY | Chief Executive Officer | 33 MAIDEN LANE, 9TH FLOOR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-13 | 2006-03-30 | Address | 33 MAIDEN LN, 8TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2004-02-13 | 2006-03-30 | Address | 33 MAIDEN LN, 8TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2004-02-13 | Address | 90 JOHN STREET, NEW YORK, NY, 10038, 3202, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2004-02-13 | Address | 90 JOHN STREET, 6TH FLOOR, NEW YORK, NY, 10038, 3202, USA (Type of address: Principal Executive Office) |
2000-03-07 | 2000-03-22 | Address | 90 JOHN STREET, NEW YORK, NY, 10038, 3202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080311002716 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
060330003008 | 2006-03-30 | BIENNIAL STATEMENT | 2006-02-01 |
040213002376 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
000322000808 | 2000-03-22 | CERTIFICATE OF AMENDMENT | 2000-03-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State