Search icon

RESONANT CAPITAL, INC.

Branch

Company Details

Name: RESONANT CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2015 (10 years ago)
Branch of: RESONANT CAPITAL, INC., Colorado (Company Number 20091262807)
Entity Number: 4743277
ZIP code: 10005
County: New York
Place of Formation: Colorado
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1680 LOUISE STREET, LAGUNA BEACH, CA, United States, 92651

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS HANSEN Chief Executive Officer 1680 LOUISE STREET, LAGUNA BEACH, CA, United States, 92651

History

Start date End date Type Value
2017-04-05 2019-04-24 Address 830 PARK AVENUE, APT 7B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-04-05 2019-04-24 Address 830 PARK AVENUE, APT 7B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2015-04-16 2019-01-28 Address 1675 BROADWAY SUITE 1200, DENVER, CO, 80202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190424060316 2019-04-24 BIENNIAL STATEMENT 2019-04-01
SR-105989 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170405006165 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150416000718 2015-04-16 APPLICATION OF AUTHORITY 2015-04-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State