Search icon

RESOLUTE BROKERAGE INC.

Company Details

Name: RESOLUTE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2012 (13 years ago)
Entity Number: 4262383
ZIP code: 04435
County: Rockland
Place of Formation: New York
Address: 2108 Exeter Rd, Exeter, ME, United States, 04435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLAN APOTHEKER DOS Process Agent 2108 Exeter Rd, Exeter, ME, United States, 04435

Chief Executive Officer

Name Role Address
ALLAN APOTHEKER Chief Executive Officer 2108 EXETER RD, EXETER, ME, United States, 04435

History

Start date End date Type Value
2024-06-04 2024-06-04 Address C/O EMPIRE BROKERAGE, 55 W. AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 2108 EXETER RD, EXETER, ME, 04435, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 59 WEST RIVER ROAD, WATERVILLE, ME, 04901, USA (Type of address: Chief Executive Officer)
2019-11-07 2024-06-04 Address 59 W. RIVER RD, WATERVILLE, ME, 04901, USA (Type of address: Service of Process)
2019-10-24 2024-06-04 Address C/O EMPIRE BROKERAGE, 55 W. AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2016-06-03 2019-10-24 Address 68 MAIN ST, C/O WARWICK RESOURCE GROUP, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2016-06-03 2019-11-07 Address 68 MAIN ST, C/O WARWICK RESOURCE GROUP, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2016-06-03 2019-10-24 Address 68 MAIN ST, C/O WARWICK RESOURCE GROUP, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2014-06-10 2016-06-03 Address 275 ROUTE 304, SUITE 101 SOUTH, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
2014-06-10 2016-06-03 Address 275 ROUTE 304, SUITE 101 SOUTH, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604002781 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220702001023 2022-07-02 BIENNIAL STATEMENT 2022-06-01
200603060812 2020-06-03 BIENNIAL STATEMENT 2020-06-01
191107000841 2019-11-07 CERTIFICATE OF CHANGE 2019-11-07
191024002028 2019-10-24 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
180607006691 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160603006474 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140610006109 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120622000466 2012-06-22 CERTIFICATE OF INCORPORATION 2012-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State