Name: | RESCAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1996 (28 years ago) |
Date of dissolution: | 28 Oct 2011 |
Entity Number: | 2096696 |
ZIP code: | 60515 |
County: | Albany |
Place of Formation: | Texas |
Address: | 1101 31ST STREET, SUITE 250, DOWNERS GROVE, IL, United States, 60515 |
Principal Address: | 1101 31ST ST, DOWNERS GROVE, IL, United States, 60515 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH F. SCHIESZLER, JR. | Chief Executive Officer | 1101 31ST ST, DOWNERS GROVE, IL, United States, 60515 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1101 31ST STREET, SUITE 250, DOWNERS GROVE, IL, United States, 60515 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-04 | 2011-10-28 | Address | 1101 31ST ST, DOWNERS GROVE, IL, 60515, USA (Type of address: Service of Process) |
2000-12-07 | 2002-12-04 | Address | 1101 31ST ST, DOWNERS GROVE, IL, 60515, USA (Type of address: Service of Process) |
2000-12-07 | 2002-12-04 | Address | 1101 31ST ST, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2002-12-04 | Address | 1101 31ST ST, DOWNERS GROVE, IL, 60515, USA (Type of address: Principal Executive Office) |
1999-02-10 | 2000-12-07 | Address | 1101 31ST ST., #250, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111028000331 | 2011-10-28 | SURRENDER OF AUTHORITY | 2011-10-28 |
110107002796 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081231002248 | 2008-12-31 | BIENNIAL STATEMENT | 2008-12-01 |
061219002082 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050106002300 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State