Name: | RIGHTSOURCING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2003 (22 years ago) |
Date of dissolution: | 31 Dec 2023 |
Entity Number: | 2960652 |
ZIP code: | 10528 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 Mamaroneck Avenue, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 2365 Iron Point Road, Suite 270, Folsom, CA, United States, 95630 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
corporate creations netwok inc. | Agent | 600 mamroneck avenue, #600, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MARIA LUONI | Chief Executive Officer | 2365 IRON POINT ROAD, SUITE 270, FOLSOM, CA, United States, 95630 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-09 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-09 | 2023-10-09 | Address | 7777 GLADES ROAD, SUITE 208, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | 1350 OLD BAYSHORE HWY, STE 350, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | 2365 IRON POINT ROAD, SUITE 270, FOLSOM, CA, 95630, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2023-10-09 | Address | 7777 GLADES ROAD, SUITE 208, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222002854 | 2023-12-22 | CERTIFICATE OF MERGER | 2023-12-30 |
231009001544 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
230111003950 | 2023-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-10 |
221216000531 | 2022-12-14 | CERTIFICATE OF AMENDMENT | 2022-12-14 |
220915001801 | 2022-09-14 | CERTIFICATE OF AMENDMENT | 2022-09-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State