Search icon

RSRC HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RSRC HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2002 (23 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 2829974
ZIP code: 12207
County: Orange
Place of Formation: New Jersey
Principal Address: 29 TRINITY ST, NEWTON, NJ, United States, 07860
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

Chief Executive Officer

Name Role Address
KEITH A. MITCHELL Chief Executive Officer 29 TRINITY ST, NEWTON, NJ, United States, 07860

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 29 TRINITY ST, NEWTON, NJ, 07860, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 29 TRINITY ST, NEWTON, NJ, 07860, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-27 Address 29 TRINITY ST, NEWTON, NJ, 07860, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-09 2024-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827000386 2024-08-21 CERTIFICATE OF TERMINATION 2024-08-21
240730018964 2024-07-29 CERTIFICATE OF AMENDMENT 2024-07-29
221129000670 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201109060793 2020-11-09 BIENNIAL STATEMENT 2020-11-01
190206000111 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State