Name: | RESOURCE TRS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2005 (20 years ago) |
Entity Number: | 3167584 |
ZIP code: | 19112 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE CRESCENT DRIVE, SUITE 203, PHILADELPHIA, PA, United States, 19112 |
Name | Role | Address |
---|---|---|
JONATHAN Z COHEN | Chief Executive Officer | 712 5TH AVENUE, 10TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CRESCENT DRIVE, SUITE 203, PHILADELPHIA, PA, United States, 19112 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2009-04-10 | Address | 712 5TH AVENUE, 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2007-04-04 | 2009-04-10 | Address | 712 5TH AVE, 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-02-23 | 2007-04-04 | Address | 712 5TH AVE 22ND FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307002358 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
120913000060 | 2012-09-13 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-09-13 |
DP-2011252 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
110228002579 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090410002758 | 2009-04-10 | BIENNIAL STATEMENT | 2009-02-01 |
070404002527 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050223000033 | 2005-02-23 | APPLICATION OF AUTHORITY | 2005-02-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State