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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS HANSEN | Chief Executive Officer | 1680 LOUISE STREET, LAGUNA BEACH, CA, United States, 92651 |
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) |
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