Name: | RESOURCESYS INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2012 (12 years ago) |
Entity Number: | 4321170 |
ZIP code: | 21042 |
County: | New York |
Place of Formation: | Maryland |
Address: | 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, United States, 21042 |
Name | Role | Address |
---|---|---|
ANNA KOLLURI | DOS Process Agent | 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, United States, 21042 |
Name | Role | Address |
---|---|---|
ANNA KOLLURI | Chief Executive Officer | 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, United States, 21042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, 21042, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-05-31 | Address | 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, 21042, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-11-11 | Address | 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, 21042, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-11-11 | Address | 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, 21042, USA (Type of address: Service of Process) |
2014-12-12 | 2023-05-31 | Address | 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, 21042, USA (Type of address: Service of Process) |
2014-12-12 | 2016-11-18 | Address | 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, 21042, USA (Type of address: Principal Executive Office) |
2014-12-12 | 2023-05-31 | Address | 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, 21042, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2014-12-12 | Address | 3215 VANBORINE PLACE, ELLICOTT CITY, MD, 21042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000596 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
230531002449 | 2023-05-31 | BIENNIAL STATEMENT | 2022-11-01 |
201214060242 | 2020-12-14 | BIENNIAL STATEMENT | 2020-11-01 |
201214061009 | 2020-12-14 | BIENNIAL STATEMENT | 2020-11-01 |
190624060414 | 2019-06-24 | BIENNIAL STATEMENT | 2018-11-01 |
161118006201 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
141212006212 | 2014-12-12 | BIENNIAL STATEMENT | 2014-11-01 |
121116000588 | 2012-11-16 | APPLICATION OF AUTHORITY | 2012-11-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State