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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1435 N. MCDOWELL BLVD. #300, PETALUMA, CA, United States, 94954 |
Name | Role | Address |
---|---|---|
RALPH HINTS | Chief Executive Officer | 2600 STANWELL DR, 200, CONCORD, CA, United States, 94520 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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