Search icon

RECEIVABLES RESOLUTION GROUP, INC.

Company Details

Name: RECEIVABLES RESOLUTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2010 (15 years ago)
Entity Number: 3998855
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 244 FIFTH AVENUE, SUITE 200, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HEALY Chief Executive Officer 244 FIFTH AVENUE, SUITE 200, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOHN HEALY DOS Process Agent 244 FIFTH AVENUE, SUITE 200, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-09-14 2014-09-02 Address 5 PENN PLAZA, SUITE 2302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-09-14 2014-09-02 Address 5 PENN PLAZA, SUITE 2302, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-09-14 2014-09-02 Address 5 PENN PLAZA, SUITE 2302, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-09-22 2012-09-14 Address 45 BAY STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060357 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008028 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006344 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006301 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120914006123 2012-09-14 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State