RESURRECORDZ INC.

Name: | RESURRECORDZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2014 (11 years ago) |
Entity Number: | 4510381 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 620 WILSON AVE #206, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RESURRECORDZ INC. | DOS Process Agent | 620 WILSON AVE #206, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
RESURRECORDZ INC. | Chief Executive Officer | 620 WILSON AVE #206, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-17 | 2025-06-17 | Address | 238 WILSON AVE STE A #1223, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2025-06-17 | Address | 620 WILSON AVE #206, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2020-03-03 | 2025-06-17 | Address | 620 WILSON AVE #206, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2020-03-03 | Address | 182 RALPH AV PMB #3, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
2017-03-02 | 2020-03-03 | Address | 182 RALPH AV PMB #3, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617004919 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
200303061710 | 2020-03-03 | BIENNIAL STATEMENT | 2020-01-01 |
170302006030 | 2017-03-02 | BIENNIAL STATEMENT | 2016-01-01 |
160328000157 | 2016-03-28 | CERTIFICATE OF AMENDMENT | 2016-03-28 |
140225000480 | 2014-02-25 | CERTIFICATE OF CHANGE | 2014-02-25 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State