Name: | RES NEW YORK CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2016 (9 years ago) |
Date of dissolution: | 09 Oct 2018 |
Entity Number: | 4911037 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-11 | 2018-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-11 | 2018-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-74710 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181009000557 | 2018-10-09 | SURRENDER OF AUTHORITY | 2018-10-09 |
180302007153 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160510000592 | 2016-05-10 | CERTIFICATE OF PUBLICATION | 2016-05-10 |
160311000064 | 2016-03-11 | APPLICATION OF AUTHORITY | 2016-03-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State