Name: | CORPORATE RESOURCE DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2010 (15 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 3986883 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 160 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN P MESSINA | Chief Executive Officer | 160 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-06 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-06 | 2014-08-06 | Address | 160 BROADWAY 15TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-08-06 | 2014-08-06 | Address | 295 MADISON AVE 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-08-19 | 2014-08-06 | Address | 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102170 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2217821 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
140806006554 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120806002930 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100819000832 | 2010-08-19 | APPLICATION OF AUTHORITY | 2010-08-19 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State