Search icon

RESOURCE MOBILIZATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESOURCE MOBILIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1981 (43 years ago)
Entity Number: 670529
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 575 WEST END AVE APT 8B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZVIA SEGAL NAPHTALI Chief Executive Officer 575 WEST END AVE APT 8B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 WEST END AVE APT 8B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2006-01-17 2009-12-21 Address 574 WEST END AVE APT 8B, NEW YORK, NY, 10024, 2754, USA (Type of address: Chief Executive Officer)
1997-12-02 2006-01-17 Address 575 WEST END AVE, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1997-12-02 2006-01-17 Address 575 WEST END AVE, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1997-12-02 2006-01-17 Address 575 WEST END AVE, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-01-25 1997-12-02 Address 575 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140121002217 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120105003132 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091221002814 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071218002996 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060117003092 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State