Name: | RESOURCE SOLUTIONS INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 04 Aug 1999 (26 years ago) |
Entity Number: | 2405647 |
County: | Dutchess |
Place of Formation: | Texas |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-15 | 2006-05-04 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2001-05-15 | 2006-06-30 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1999-08-04 | 2001-05-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060630000397 | 2006-06-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-06-30 |
060504000102 | 2006-05-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-06-03 |
030808002099 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
010824002161 | 2001-08-24 | BIENNIAL STATEMENT | 2001-08-01 |
010515000353 | 2001-05-15 | CERTIFICATE OF CHANGE | 2001-05-15 |
990804000596 | 1999-08-04 | APPLICATION OF AUTHORITY | 1999-08-04 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State