Search icon

RESOLUTE ESTATES, LTD.

Company Details

Name: RESOLUTE ESTATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1939 (86 years ago)
Entity Number: 51843
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 319 E. PENN ST., LONG BEACH, NY, United States, 11561
Principal Address: 48-20 194TH STREET, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Agent

Name Role Address
RICHARD DUPRE Agent 319 E. PENN ST., LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
C/O RICHARD DUPRE, CFO DOS Process Agent 319 E. PENN ST., LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
LAURENECE VALLE, ESQ, Chief Executive Officer 10024 SW 130TH TERRACE, MIAMI, FL, United States, 33176

History

Start date End date Type Value
2011-10-14 2016-03-30 Address C/O RICHARD DUPRE, 48-20 194TH ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2007-08-30 2011-10-14 Address 9155 S DADELAND BLVD, SUITE 1000, MIAMI, FL, 33156, USA (Type of address: Chief Executive Officer)
2007-08-30 2011-10-14 Address C/O TRISTAN DUPRE, 48-20 194TH ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2007-08-30 2011-10-14 Address 48-20 194TH STREET, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
2001-08-22 2007-08-30 Address 80 SOUTHWEST 8TH ST, SUITE 2520, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160330000512 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
130930002002 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111014002802 2011-10-14 BIENNIAL STATEMENT 2011-09-01
090917002214 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070830002815 2007-08-30 BIENNIAL STATEMENT 2007-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State