Search icon

RES ENERGY DEVELOPMENT CORPORATION

Company Details

Name: RES ENERGY DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043258
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 6011 University Boulevard, Suite 150, Ellicott City, MD, United States, 21043
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN SCHLUSSEL Chief Executive Officer 6011 UNIVERSITY BOULEVARD, SUITE 150, ELLICOTT CITY, MD, United States, 21043

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 10480 LITTLE PATUXENT PARKWAY, SUITE 950, STAMFORD, MD, 21044, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2021-01-20 2025-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-11 2025-01-30 Address 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2017-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-02 2019-01-11 Address 4 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
2015-01-02 2019-01-11 Address 4 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130019437 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230125002767 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210120060666 2021-01-20 BIENNIAL STATEMENT 2021-01-01
SR-56373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190111060818 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170629000690 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
170106006669 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150102007605 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130128006417 2013-01-28 BIENNIAL STATEMENT 2013-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State