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
Name | Role | Address |
---|---|---|
ALLAN APOTHEKER | DOS Process Agent | 2108 Exeter Rd, Exeter, ME, United States, 04435 |
Name | Role | Address |
---|---|---|
ALLAN APOTHEKER | Chief Executive Officer | 2108 EXETER RD, EXETER, ME, United States, 04435 |
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) |
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