Name: | DISTRESSED ASSET RESOLUTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2009 (15 years ago) |
Entity Number: | 3891012 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 153 E 32ND STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 153 E 32ND ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DISTRESSED ASSET RESOLUTION INC. | DOS Process Agent | 153 E 32ND STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHARLES O. SANCHIS | Chief Executive Officer | 153 E 32ND ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-03 | 2014-09-25 | Address | 153 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-12-21 | 2014-09-25 | Address | 153 E. 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160425006054 | 2016-04-25 | BIENNIAL STATEMENT | 2015-12-01 |
140925006246 | 2014-09-25 | BIENNIAL STATEMENT | 2013-12-01 |
131003002188 | 2013-10-03 | BIENNIAL STATEMENT | 2011-12-01 |
091221000377 | 2009-12-21 | CERTIFICATE OF INCORPORATION | 2009-12-21 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State