Search icon

RE:SOURCE NEW YORK, INC.

Company Details

Name: RE:SOURCE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1996 (29 years ago)
Date of dissolution: 31 Oct 2016
Entity Number: 2046294
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2859 PACES FERRY ROAD, SUITE 2000, ATLANTA, GA, United States, 30339
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DANIEL T HENDRIX Chief Executive Officer 2859 PACES FERRY ROAD, SUITE 2000, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2010-08-03 2014-07-18 Address 2859 PACES FERRY RD, 2000, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2006-07-06 2014-07-18 Address 2859 PACES FERRY RD, STE 2000, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
2002-07-08 2010-08-03 Address 2859 PACES FERRY RD, STE 2000, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2000-07-19 2006-07-06 Address C/O INTERFACE, INC., 2859 PACES FERRY RD, STE. 2000, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
2000-07-19 2002-07-08 Address 2859 PACES FERRY RD., SUITE 2000, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-07-19 Address C/O INTERFACE, INC., 2859 PACES FERRY ROAD STE 2000, ATLANTA, GA, 30339, USA (Type of address: Service of Process)
1998-07-07 2000-07-19 Address 2859 PACES FERRY RD., #2000, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
1998-07-07 2000-07-19 Address C/O INTERFACE, INC., 2859 PACES FERRY RD, #2000, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
1998-07-07 1998-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-07-19 1998-08-18 Name LASHER/WHITE CARPET COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
161031000638 2016-10-31 CERTIFICATE OF DISSOLUTION 2016-10-31
160706006249 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140718006130 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120814002165 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100803002793 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080724002570 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060706002404 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040915002750 2004-09-15 BIENNIAL STATEMENT 2004-07-01
020708002686 2002-07-08 BIENNIAL STATEMENT 2002-07-01
000719002523 2000-07-19 BIENNIAL STATEMENT 2000-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404538 Fair Labor Standards Act 2004-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-10-21
Termination Date 2004-10-29
Section 0201
Sub Section DO
Status Terminated

Parties

Name SCHMULENSON
Role Plaintiff
Name RE:SOURCE NEW YORK, INC.
Role Defendant
0204022 Employee Retirement Income Security Act (ERISA) 2002-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-07-16
Termination Date 2002-12-17
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name RE:SOURCE NEW YORK, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State