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)

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

Court Cases

Court Case Summary

Filing Date:
2004-10-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2002-07-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State