Search icon

RESIDENTIAL SPECIALISTS, INC.

Headquarter

Company Details

Name: RESIDENTIAL SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1978 (47 years ago)
Date of dissolution: 05 Feb 2015
Entity Number: 523854
ZIP code: 34120
County: Albany
Place of Formation: New York
Address: 11884 HEDGESTONE COURT, NAPLES, FL, United States, 34120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M WYKES Chief Executive Officer 11884 HEDGESTONE COURT, NAPLES, FL, United States, 34120

DOS Process Agent

Name Role Address
RESIDENTIAL SPECIALISTS, INC. DOS Process Agent 11884 HEDGESTONE COURT, NAPLES, FL, United States, 34120

Links between entities

Type:
Headquarter of
Company Number:
0295049
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133955024
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-24 2014-11-04 Address 18 PETRA LN, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2002-10-24 2014-11-04 Address 18 PETRA LN, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-10-24 2014-11-04 Address 18 PETRA LN, STE 3, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-10-08 2002-10-24 Address 18 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-11-02 2002-10-24 Address 25AA WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20151023047 2015-10-23 ASSUMED NAME CORP INITIAL FILING 2015-10-23
150205000628 2015-02-05 CERTIFICATE OF DISSOLUTION 2015-02-05
141104006036 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121105006346 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101103002886 2010-11-03 BIENNIAL STATEMENT 2010-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State