Name: | RESOURCES CONNECTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 1999 (25 years ago) |
Entity Number: | 2406579 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-26 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-10-26 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-14 | 2011-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-14 | 2011-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-06 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-06 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002297 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
210831003124 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190806060692 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170803006975 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150804006606 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130806007079 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
111026001013 | 2011-10-26 | CERTIFICATE OF CHANGE | 2011-10-26 |
110830002321 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090915002471 | 2009-09-15 | BIENNIAL STATEMENT | 2009-08-01 |
070905002506 | 2007-09-05 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State