Search icon

RESA SERVICE, LLC

Company Details

Name: RESA SERVICE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2014 (10 years ago)
Entity Number: 4668217
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-08-06 2024-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-06 2024-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001733 2024-11-05 BIENNIAL STATEMENT 2024-11-05
240806001253 2024-08-06 BIENNIAL STATEMENT 2024-08-06
201105060245 2020-11-05 BIENNIAL STATEMENT 2020-11-01
SR-69434 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69435 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181130006287 2018-11-30 BIENNIAL STATEMENT 2018-11-01
171103006991 2017-11-03 BIENNIAL STATEMENT 2016-11-01
160804000661 2016-08-04 CERTIFICATE OF AMENDMENT 2016-08-04
150121000222 2015-01-21 CERTIFICATE OF PUBLICATION 2015-01-21
141118000799 2014-11-18 APPLICATION OF AUTHORITY 2014-11-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State