Search icon

RESOLUTION 400 SPV INC.

Company Details

Name: RESOLUTION 400 SPV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2018 (7 years ago)
Entity Number: 5307003
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 49 SOUTH SECOND STREET, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STUART GOLDSTEIN Chief Executive Officer 49 SOUTH SECOND STREET, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-03-31 2024-03-31 Address 49 SOUTH SECOND STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-31 Address 49 SOUTH SECOND STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2018-03-19 2024-03-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2018-03-19 2024-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-03-19 2024-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240331000174 2024-03-31 BIENNIAL STATEMENT 2024-03-31
220402001331 2022-04-02 BIENNIAL STATEMENT 2022-03-01
200302060802 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180319000869 2018-03-19 CERTIFICATE OF INCORPORATION 2018-03-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State