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

Court Case Summary

Filing Date:
1987-12-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State