Name: | AZTEC RESOLVE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2003 (22 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 2883367 |
ZIP code: | 12123 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | DIANA L MURPHY, 129 BEST RD, NASSAU, NY, United States, 12123 |
Principal Address: | 129 BEST RD, NASSAU, NY, United States, 12123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA L MURPHY | Chief Executive Officer | 129 BEST RD, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DIANA L MURPHY, 129 BEST RD, NASSAU, NY, United States, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-18 | 2005-04-26 | Address | 129 BEST RD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528001207 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
130408002698 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110412003091 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090305002692 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070403002783 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050426002647 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
030318000108 | 2003-03-18 | CERTIFICATE OF INCORPORATION | 2003-03-18 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State