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
Name | Role | Address |
---|---|---|
DAVID M WYKES | Chief Executive Officer | 11884 HEDGESTONE COURT, NAPLES, FL, United States, 34120 |
Name | Role | Address |
---|---|---|
RESIDENTIAL SPECIALISTS, INC. | DOS Process Agent | 11884 HEDGESTONE COURT, NAPLES, FL, United States, 34120 |
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) |
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