Search icon

RESOURCE LUDIS INC

Company Details

Name: RESOURCE LUDIS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2021 (4 years ago)
Entity Number: 5926129
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 111 N 10TH ST STE 307, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MENG SU Chief Executive Officer 111 N 10TH ST STE 307, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 111 N 10TH ST STE 307, BROOKLYN, TX, 11249, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 111 N 10TH ST STE 307, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-08-18 2025-04-10 Address 111 N 10TH ST STE 307, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-08-18 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2024-08-18 2025-04-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250410000048 2025-04-10 BIENNIAL STATEMENT 2025-04-10
240818000190 2024-08-18 BIENNIAL STATEMENT 2024-08-18
220930005837 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929021850 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210125010778 2021-01-25 CERTIFICATE OF INCORPORATION 2021-01-25

Date of last update: 22 Mar 2025

Sources: New York Secretary of State