Search icon

RESISTOL SALES, INC.

Company Details

Name: RESISTOL SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1949 (75 years ago)
Date of dissolution: 03 Feb 1987
Entity Number: 68541
ZIP code: 94111
County: New York
Place of Formation: Delaware
Address: 1155 BATTERY ST., SAN FRANCISCO, CA, United States, 94111

DOS Process Agent

Name Role Address
RESISTOL SALES, INC. DOS Process Agent 1155 BATTERY ST., SAN FRANCISCO, CA, United States, 94111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1986-05-12 1987-02-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-05-12 1987-02-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-06-03 1986-05-12 Address CO., 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-06-03 1986-05-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1949-11-29 1966-06-03 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B676835-2 1988-08-23 ASSUMED NAME CORP INITIAL FILING 1988-08-23
B453211-4 1987-02-03 SURRENDER OF AUTHORITY 1987-02-03
B357230-2 1986-05-12 CERTIFICATE OF AMENDMENT 1986-05-12
562514-3 1966-06-03 CERTIFICATE OF AMENDMENT 1966-06-03
F856-4 1949-11-29 APPLICATION OF AUTHORITY 1949-11-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State