Search icon

RESONETICS SMART MATERIALS INC.

Company Details

Name: RESONETICS SMART MATERIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2007 (18 years ago)
Entity Number: 3580846
ZIP code: 12207
County: Washington
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4355 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NICOLA DI BARTOLOMEO Chief Executive Officer 4355 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 3 BERKSHIRE BLVD., BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 4355 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 4355 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 3 BERKSHIRE BLVD., BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102000521 2023-11-01 CERTIFICATE OF AMENDMENT 2023-11-01
231018002295 2023-10-18 BIENNIAL STATEMENT 2023-10-01
211020000204 2021-10-20 BIENNIAL STATEMENT 2021-10-20
191002061802 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006085 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State