Name: | RESOLVE IT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1999 (26 years ago) |
Date of dissolution: | 01 Jul 2015 |
Entity Number: | 2378864 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 85 CHOIR LN, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA BIENSTOCK | Chief Executive Officer | 85 CHOIR LN, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JOSHUA BIENSTOCK | DOS Process Agent | 85 CHOIR LN, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-08 | 2013-06-03 | Address | 105-25 65TH AVENUE / SUITE 2-H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2011-06-08 | 2013-06-03 | Address | 105-25 65TH AVENUE / SUITE 2-H, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2013-06-03 | Address | 105-25 65TH AVENUE / SUITE 2-H, SUITE 2-H, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2007-05-29 | 2011-06-08 | Address | 105-25 65TH AVENUE / SUITE 2-H, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2011-06-08 | Address | 105-25 65TH AVENUE / SUITE 2-H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2003-05-01 | 2007-05-29 | Address | 105-25 65TH AVENUE, SUITE 2-H, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2003-05-01 | 2007-05-29 | Address | 105-25 65TH AVENUE, SUITE 2-H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2003-05-01 | 2007-05-29 | Address | 105-25 65TH AVENUE, SUITE 2-H, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2001-06-01 | 2003-05-01 | Address | SKYLINE TOWERS, 43-23 COLDEN ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2001-06-01 | 2003-05-01 | Address | 43-23 COLDEN ST, STE 22B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150701000628 | 2015-07-01 | CERTIFICATE OF DISSOLUTION | 2015-07-01 |
130603002071 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
110608002571 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
070529002637 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050726002577 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
030501002527 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010601002259 | 2001-06-01 | BIENNIAL STATEMENT | 2001-05-01 |
990517000345 | 1999-05-17 | CERTIFICATE OF INCORPORATION | 1999-05-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State