Name: | RESOLUTE INNOVATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2017 (8 years ago) |
Entity Number: | 5196422 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STEVEN GOLDSTEIN | DOS Process Agent | 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PREMIER CORPORATE SERVICES, INC. | Agent | 90 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN GOLDSTEIN | Chief Executive Officer | 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 33 IRVING PL, C/O RESOLUTE INNOVATION, INC., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2023-09-12 | Address | 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-06-22 | 2023-09-12 | Address | 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, 2714, USA (Type of address: Service of Process) |
2019-09-03 | 2020-06-22 | Address | 33 IRVING PL, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912004239 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
220305001209 | 2022-03-05 | BIENNIAL STATEMENT | 2021-09-01 |
200622000068 | 2020-06-22 | CERTIFICATE OF CHANGE | 2020-06-22 |
190903063372 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905000073 | 2017-09-05 | APPLICATION OF AUTHORITY | 2017-09-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State