Name: | RESULTS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2153687 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | RUSSIN VECCHI & BERG LLP, 90 PARK AVE 14TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 2 WORLD FINANCIAL CENTER, 43RD FL, NEW YORK, NY, United States, 10281 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J FREDERICK BERG JR ESQ | DOS Process Agent | RUSSIN VECCHI & BERG LLP, 90 PARK AVE 14TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SCHLUTZ-REINEKE | Chief Executive Officer | 2 WORLD FINANCIAL CENTER, 43RD FL, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-17 | 1999-06-28 | Address | RUSSIN & VECCHI LLP, 90 PARK AVE 14TH FLOOR, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1559421 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990628002191 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970617000058 | 1997-06-17 | CERTIFICATE OF INCORPORATION | 1997-06-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State