Search icon

RESOURCESYS INC

Company Details

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

DOS Process Agent

Name Role Address
ANNA KOLLURI DOS Process Agent 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, United States, 21042

Chief Executive Officer

Name Role Address
ANNA KOLLURI Chief Executive Officer 10294A BALTIMORE NATIONAL PIKE, ELLICOTT CITY, MD, United States, 21042

History

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)

Filings

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