Name: | RES AMERICA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2015 (10 years ago) |
Entity Number: | 4772228 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1601 19th Street, Suite 400, Denver, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AJ JAIN (PRESIDENT) | Chief Executive Officer | 1601 19TH STREET, SUITE 400, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-06-28 | Address | 1601 19TH STREET, SUITE 400, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 11101 W. 120TH AVENUE, #400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2023-06-28 | Address | 11101 W. 120TH AVENUE, #400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2021-06-15 | Address | 11101 W. 120TH AVENUE, #400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-06 | 2019-06-03 | Address | 11101 W. 120TH AVENUE, #400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2015-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628004208 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
210615060651 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190603062420 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71755 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71754 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170606006929 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150610000394 | 2015-06-10 | APPLICATION OF AUTHORITY | 2015-06-10 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State