Name: | RESOLUTE MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2016 (9 years ago) |
Entity Number: | 4872790 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nebraska |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1314 Douglas Street Suite 1400, Omaha, NE, United States, 68102 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS M. RYAN | Chief Executive Officer | 1000 WASHINGTON STREET 4TH FLOOR, BOSTON, MA, United States, 02118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-01-21 | 2025-02-18 | Address | 1314 DOUGLAS STREET SUITE 1400, OMAHA, NE, 68102, 1944, USA (Type of address: Service of Process) |
2016-01-05 | 2025-01-21 | Address | 1314 DOUGLAS STREET SUITE 1400, OMAHA, NE, 68102, 1944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004341 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
250121002242 | 2025-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-17 |
160105000128 | 2016-01-05 | APPLICATION OF AUTHORITY | 2016-01-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State