Search icon

RESULTS PROPERTIES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER SCHLUTZ-REINEKE Chief Executive Officer 2 WORLD FINANCIAL CENTER, 43RD FL, NEW YORK, NY, United States, 10281

History

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)

Filings

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: 25 Feb 2025

Sources: New York Secretary of State