Name: | REZOLVE ASSOCIATES LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2015 (10 years ago) |
Entity Number: | 4751774 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-01 | 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 |
---|---|---|---|
230508002430 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
220524000946 | 2022-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190506061078 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71267 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71266 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170504006271 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150804000092 | 2015-08-04 | CERTIFICATE OF PUBLICATION | 2015-08-04 |
150501000188 | 2015-05-01 | APPLICATION OF AUTHORITY | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State