Search icon

RESORT, INC.

Company Details

Name: RESORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2004 (21 years ago)
Date of dissolution: 09 Jun 2009
Entity Number: 3114929
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: COREY SIMS FOSTER, PO BOX 983, LIVINGSTON MANOR, NY, United States, 12758
Principal Address: 11 DEBRUCE RD, LIVINGSTON MANOR, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COREY SIMS FOSTER Chief Executive Officer 1 WHITE DOE LAKE RD, LIVINGSTON MANOR, NY, United States, 12758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COREY SIMS FOSTER, PO BOX 983, LIVINGSTON MANOR, NY, United States, 12758

History

Start date End date Type Value
2004-10-18 2006-10-17 Address 2 PEARL STREET, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090609000821 2009-06-09 CERTIFICATE OF DISSOLUTION 2009-06-09
061017002934 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041018000598 2004-10-18 CERTIFICATE OF INCORPORATION 2004-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701507 Other Contract Actions 1987-12-01 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-12-01
Termination Date 1989-02-01
Section 1332

Parties

Name RESORT, INC.
Role Plaintiff
Name D AND F INDUS INC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State