Name: | RESOURCE AMERICA OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1973 (51 years ago) |
Date of dissolution: | 18 Nov 1998 |
Entity Number: | 238559 |
ZIP code: | 44312 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RESOURCE AMERICA, INC. |
Fictitious Name: | RESOURCE AMERICA OF DELAWARE |
Address: | 2876 SOUTH ARLINGTON ROAD, AKRON, OH, United States, 44312 |
Principal Address: | 1609 WALNUT STREET, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2876 SOUTH ARLINGTON ROAD, AKRON, OH, United States, 44312 |
Name | Role | Address |
---|---|---|
EDWARD E. COHEN | Chief Executive Officer | 1609 WALNUT STREET, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-27 | 1998-11-18 | Address | P.O. BOX 130, ROUTE 474, ASHVILLE, NY, 14710, 0130, USA (Type of address: Service of Process) |
1989-08-23 | 1989-08-23 | Name | RESOURCE AMERICA, INC. |
1986-03-07 | 1998-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-07 | 1993-12-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-11-15 | 1986-03-07 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-11-15 | 1986-03-07 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1973-11-15 | 1989-08-23 | Name | RESOURCE EXPLORATION, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981118000197 | 1998-11-18 | SURRENDER OF AUTHORITY | 1998-11-18 |
C244371-4 | 1997-02-21 | ASSUMED NAME CORP INITIAL FILING | 1997-02-21 |
931227002420 | 1993-12-27 | BIENNIAL STATEMENT | 1993-11-01 |
930126002560 | 1993-01-26 | BIENNIAL STATEMENT | 1992-11-01 |
C047699-5 | 1989-08-23 | CERTIFICATE OF AMENDMENT | 1989-08-23 |
B330501-2 | 1986-03-07 | CERTIFICATE OF AMENDMENT | 1986-03-07 |
A115419-4 | 1973-11-15 | APPLICATION OF AUTHORITY | 1973-11-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State