Search icon

RESILIENT MANAGEMENT INC.

Company Details

Name: RESILIENT MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081310
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 110-43-, 63rd Road, Forest Hill, NY, United States, 11375
Address: 345 WEST, 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOGINDER Y SHARMA DOS Process Agent 345 WEST, 35TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOGINDER Y SHARMA Chief Executive Officer C/O TRYP HOTEL, 345 WEST, 35TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/O TRYP HOTEL, 345 WEST, 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-02-03 Address C/O TRYP HOTEL, 345 WEST, 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-02-03 Address 345 west, 35th street, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-08-23 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-08-26 Address 345 west, 35th street, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-06-18 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-08-26 Address C/O TRYP HOTEL, 345 WEST, 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-02-07 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-07 2024-06-18 Address 109 W38TH ST, 6 AVE SUITE 603, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000280 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240826001188 2024-08-23 CERTIFICATE OF AMENDMENT 2024-08-23
240618000843 2024-06-18 BIENNIAL STATEMENT 2024-06-18
170207010183 2017-02-07 CERTIFICATE OF INCORPORATION 2017-02-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State