Search icon

RESIDENTIAL SERVICES VALIDATED PUBLICATIONS

Company Details

Name: RESIDENTIAL SERVICES VALIDATED PUBLICATIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2000 (24 years ago)
Date of dissolution: 06 Feb 2013
Entity Number: 2584651
ZIP code: 94954
County: New York
Place of Formation: California
Address: 1435 N. MCDOWELL BLVD. #300, PETALUMA, CA, United States, 94954
Principal Address: 2600 STANWELL DR, 200, CONCORD, CA, United States, 94520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1435 N. MCDOWELL BLVD. #300, PETALUMA, CA, United States, 94954

Chief Executive Officer

Name Role Address
RALPH HINTS Chief Executive Officer 2600 STANWELL DR, 200, CONCORD, CA, United States, 94520

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-12-18 2013-02-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-12-18 2013-02-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206000091 2013-02-06 SURRENDER OF AUTHORITY 2013-02-06
110209002626 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081218002615 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061206002521 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050105002284 2005-01-05 BIENNIAL STATEMENT 2004-12-01
030213002177 2003-02-13 BIENNIAL STATEMENT 2002-12-01
001218000164 2000-12-18 APPLICATION OF AUTHORITY 2000-12-18

Date of last update: 06 Feb 2025

Sources: New York Secretary of State