Search icon

RESRV PARTNERS, INC.

Company Details

Name: RESRV PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1981 (44 years ago)
Entity Number: 718932
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Emmet Marvin, NEW YORK, NY, United States, 10271
Principal Address: 99 Jane Street, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 2700

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
356358 1250 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10001-3701 1250 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10001-3701 212-401-5560

Filings since 2010-03-01

Form type X-17A-5
File number 008-26731
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-04-13

Form type X-17A-5
File number 008-26731
Filing date 2009-04-13
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-26731
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-26731
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-09-21

Form type X-17A-5
File number 008-26731
Filing date 2006-09-21
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-26731
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-26731
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-26731
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-28

Form type X-17A-5
File number 008-26731
Filing date 2002-03-28
Reporting date 2001-12-31
File View File

Chief Executive Officer

Name Role Address
BRUCE R. BENT II Chief Executive Officer PO BOX 1220, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
JOHN DELLAPORTAS DOS Process Agent 120 Broadway, Emmet Marvin, NEW YORK, NY, United States, 10271

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-23 2025-02-23 Address PO BOX 1220, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2015-08-19 2025-02-23 Address 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-10-13 2017-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-10-13 2017-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-08-24 2015-08-19 Address 1250 BROADWAY, NEW YORK, NY, 10001, 3701, USA (Type of address: Chief Executive Officer)
1999-09-07 2011-10-13 Address 1250 BROADWAY, NEW YORK, NY, 10001, 3701, USA (Type of address: Service of Process)
1999-09-07 2015-08-19 Address 1250 BROADWAY, NEW YORK, NY, 10001, 3701, USA (Type of address: Principal Executive Office)
1999-09-07 2009-08-24 Address 1250 BROADWAY, NEW YORK, NY, 10001, 3701, USA (Type of address: Chief Executive Officer)
1981-08-26 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250223000118 2025-02-23 BIENNIAL STATEMENT 2025-02-23
170412000186 2017-04-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-04-12
170324000211 2017-03-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-04-23
150819006159 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130807006083 2013-08-07 BIENNIAL STATEMENT 2013-08-01
111013000966 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
110826002282 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090824002489 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070801002336 2007-08-01 BIENNIAL STATEMENT 2007-08-01
030910002564 2003-09-10 BIENNIAL STATEMENT 2003-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State