RSRC HOLDINGS, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEITH A. MITCHELL | Chief Executive Officer | 29 TRINITY ST, NEWTON, NJ, United States, 07860 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State