Search icon

RESOURCE HORIZONS GROUP L.L.C.

Company Details

Name: RESOURCE HORIZONS GROUP L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592351
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2005-07-18 2009-08-04 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-07-18 2009-08-04 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-02-12 2005-07-18 Address 640 BERCUT DRIVE, STE. A, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
2001-01-10 2002-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130122006498 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110315002090 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090804000254 2009-08-04 CERTIFICATE OF CHANGE 2009-08-04
090115002981 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070108002224 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050718000405 2005-07-18 CERTIFICATE OF CHANGE 2005-07-18
050211002329 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030123002081 2003-01-23 BIENNIAL STATEMENT 2003-01-01
020212000383 2002-02-12 CERTIFICATE OF CHANGE 2002-02-12
010530000387 2001-05-30 AFFIDAVIT OF PUBLICATION 2001-05-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State