Search icon

RESMAN, INC.

Company Details

Name: RESMAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2006 (19 years ago)
Date of dissolution: 06 Oct 2022
Entity Number: 3325743
ZIP code: 10989
County: Rockland
Place of Formation: Delaware
Principal Address: 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, United States, 10989
Address: 614 corporate way, 3m, VALLEY COTTAGE, NY, United States, 10989

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JAMES ABBOTT Chief Executive Officer 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 614 corporate way, 3m, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2020-02-03 2022-10-07 Address 614 CORPORATE WAY 3M, STE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2020-02-03 2022-10-07 Address 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2016-02-01 2020-02-03 Address 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2011-03-08 2016-02-01 Address 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2011-02-18 2020-02-03 Address 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007000640 2022-10-06 SURRENDER OF AUTHORITY 2022-10-06
200203061338 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006008 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006168 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140408002376 2014-04-08 BIENNIAL STATEMENT 2014-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State