Search icon

RESOLUTION DIGITAL INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRIS PASQUALE Chief Executive Officer 19 W 36TH ST, STE 12N, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 W 36TH ST, STE 12N, NEW YORK, NY, United States, 10018

History

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)

Filings

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