Name: | RESULTS DEPARTMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3003727 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MR. CHARLIE CONRAD, 3 E. 28TH STREET, 5TH FL., NEW YORK, NY, United States, 10016 |
Principal Address: | 3 EAST 38TH ST, 5TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLIE CONARD | Chief Executive Officer | 3 EAST 38TH ST, 5TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MR. CHARLIE CONRAD, 3 E. 28TH STREET, 5TH FL., NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1975890 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060215002740 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040123000223 | 2004-01-23 | CERTIFICATE OF INCORPORATION | 2004-01-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State