Search icon

RES AMERICA DEVELOPMENTS INC.

Company Details

Name: RES AMERICA DEVELOPMENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2016 (8 years ago)
Entity Number: 5034109
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, CO, United States, 10005
Principal Address: 1601 19th Street, Suite 400, Denver, CO, United States, 80202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, CO, United States, 10005

Chief Executive Officer

Name Role Address
ANDRE CANGUCU Chief Executive Officer 1601 19TH STREET, SUITE 400, DENVER, CO, United States, 80202

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1601 19TH STREET, SUITE 400, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 11101 W. 120TH AVENUE, #400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-11-04 Address 11101 W. 120TH AVENUE, #400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-29 2020-11-18 Address 11101 W. 120TH AVENUE, #400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2016-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104003228 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221117002862 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201118060229 2020-11-18 BIENNIAL STATEMENT 2020-11-01
SR-76885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181129006033 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161104000584 2016-11-04 APPLICATION OF AUTHORITY 2016-11-04

Date of last update: 31 Jan 2025

Sources: New York Secretary of State