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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STUART GOLDSTEIN | Chief Executive Officer | 49 SOUTH SECOND STREET, BROOKLYN, NY, United States, 11249 |
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) |
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