RESOLUTE INNOVATION, INC.

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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State