Name: | RESOLUTION DIGITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2002 (22 years ago) |
Date of dissolution: | 14 Apr 2023 |
Entity Number: | 2807956 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W 36TH ST, STE 12N, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS PASQUALE | Chief Executive Officer | 19 W 36TH ST, STE 12N, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 W 36TH ST, STE 12N, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-19 | 2023-08-02 | Address | 19 W 36TH ST, STE 12N, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-10-19 | 2023-08-02 | Address | 19 W 36TH ST, STE 12N, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-09-04 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-04 | 2004-10-19 | Address | 145 EAST 27TH STREET, STE. 3A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000124 | 2023-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-14 |
120907006651 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100930002472 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
080910002822 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060915002458 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
041019002510 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020904000594 | 2002-09-04 | CERTIFICATE OF INCORPORATION | 2002-09-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State