Search icon

RES SERVICING CORP.

Headquarter

Company Details

Name: RES SERVICING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1998 (27 years ago)
Entity Number: 2277751
ZIP code: 11415
County: Queens
Place of Formation: New York
Principal Address: 120-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415
Address: C/O NEIL HARRINGTON, 120-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RES SERVICING CORP. DOS Process Agent C/O NEIL HARRINGTON, 120-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
ELI ROWE Chief Executive Officer 78-32 138TH ST, FLUSHING, NY, United States, 11367

Links between entities

Type:
Headquarter of
Company Number:
F10000005387
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113455901
Plan Year:
2014
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 78-32 138TH ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2020-07-03 2024-08-12 Address C/O NEIL HARRINGTON, 120-10 QUEENS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2012-04-24 2020-07-03 Address C/O NEIL HARRINGTON, 120-10 QUEENS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2012-04-24 2024-08-12 Address 78-32 138TH ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1998-07-10 2012-04-24 Address 417 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812004019 2024-08-12 BIENNIAL STATEMENT 2024-08-12
200703060222 2020-07-03 BIENNIAL STATEMENT 2020-07-01
190213060172 2019-02-13 BIENNIAL STATEMENT 2018-07-01
140709006637 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120424002237 2012-04-24 BIENNIAL STATEMENT 2010-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State