Search icon

RESOURCE SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST 45TH STREET, SUITE 1800, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARTIN A. FLOYD Chief Executive Officer SUITE 260, SALISBURY HOUSE, LONDON WALL, LONDON,, United Kingdom, EC2M-5QQ

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1023241 0214700 1985-01-10 206 BABYLON TPKE, ROOSEVELT, NY, 11575
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-01-10
Case Closed 1985-02-25

Violation Items

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