RESOLVE STAR, INC.
Headquarter
Name: | RESOLVE STAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2004 (21 years ago) |
Entity Number: | 3010147 |
ZIP code: | 06811 |
County: | Westchester |
Place of Formation: | New York |
Address: | 26 MILL PLAIN RD, DANBURY, CT, United States, 06811 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT FIXLER | Chief Executive Officer | 26 MILL PLAIN RD, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 MILL PLAIN RD, DANBURY, CT, United States, 06811 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-05 | 2014-05-06 | Address | 530 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2006-04-05 | 2014-05-06 | Address | 530 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2004-02-06 | 2014-05-06 | Address | 530 SAW MILL RIVER RD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002015 | 2014-05-06 | BIENNIAL STATEMENT | 2014-02-01 |
120404002835 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100409003380 | 2010-04-09 | BIENNIAL STATEMENT | 2010-02-01 |
080207003029 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060405002726 | 2006-04-05 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State