Name: | RESOLUTE COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2006 (18 years ago) |
Date of dissolution: | 14 Jan 2013 |
Entity Number: | 3429618 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALAIN SARRAF | Chief Executive Officer | 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-12 | 2012-10-01 | Address | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2010-10-12 | 2012-10-01 | Address | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office) |
2010-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-26 | 2010-06-28 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45049 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45048 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130114000443 | 2013-01-14 | CERTIFICATE OF MERGER | 2013-01-14 |
121001006230 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101012002747 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
100628000678 | 2010-06-28 | CERTIFICATE OF CHANGE | 2010-06-28 |
061026000602 | 2006-10-26 | CERTIFICATE OF INCORPORATION | 2006-10-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State