Name: | SELECT RESOURCE GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2013 (11 years ago) |
Entity Number: | 4471570 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | South Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 877-946-1972
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2034376-DCA | Inactive | Business | 2016-03-14 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-104543 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104544 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151026006182 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
140103000443 | 2014-01-03 | CERTIFICATE OF PUBLICATION | 2014-01-03 |
131010000909 | 2013-10-10 | APPLICATION OF AUTHORITY | 2013-10-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2298649 | LICENSE | INVOICED | 2016-03-14 | 75 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State