RESOLUTION ALTERNATIVES, INC.

Name: | RESOLUTION ALTERNATIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2007 |
Entity Number: | 2051164 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 3840 E ROBINSON RD / SUITE 304, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3840 E ROBINSON RD / SUITE 304, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
PAUL DEGEORGE | Chief Executive Officer | 3840 E ROBINSON RD / SUITE 304, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-23 | 2006-07-10 | Address | 3840 E ROBINSON RD / SUITE 304, AMHERST, NY, 14228, 2001, USA (Type of address: Chief Executive Officer) |
2002-08-23 | 2006-07-10 | Address | 3840 E ROBINSON RD / SUITE 304, AMHERST, NY, 14228, 2001, USA (Type of address: Principal Executive Office) |
2001-01-30 | 2002-08-23 | Address | 3840 E. ROBINSON RD., STE. 304, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
2001-01-30 | 2002-08-23 | Address | 3840 E. ROBINSON RD., STE. 304, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2000-07-12 | 2002-08-23 | Address | 141 HILLVIEW TERR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070921000529 | 2007-09-21 | CERTIFICATE OF DISSOLUTION | 2007-09-21 |
060710002790 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
040910002749 | 2004-09-10 | BIENNIAL STATEMENT | 2004-07-01 |
020823002055 | 2002-08-23 | BIENNIAL STATEMENT | 2002-07-01 |
010130002394 | 2001-01-30 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State