Name: | RESOURCE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2102424 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 45TH STREET, SUITE 1800, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 EAST 45TH STREET, SUITE 1800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARTIN A. FLOYD | Chief Executive Officer | SUITE 260, SALISBURY HOUSE, LONDON WALL, LONDON,, United Kingdom, EC2M-5QQ |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-14 | 1999-02-25 | Address | 800 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1667801 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990225002085 | 1999-02-25 | BIENNIAL STATEMENT | 1999-01-01 |
970114000689 | 1997-01-14 | CERTIFICATE OF INCORPORATION | 1997-01-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1023241 | 0214700 | 1985-01-10 | 206 BABYLON TPKE, ROOSEVELT, NY, 11575 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 B |
Issuance Date | 1985-02-14 |
Abatement Due Date | 1985-02-20 |
Nr Instances | 1 |
Nr Exposed | 25 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State