Search icon

RESRV PARTNERS, INC.

Company claim

Is this your business?

Get access!

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

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

Central Index Key

CIK number:
0000356358
Phone:
212-401-5560

Latest Filings

Form type:
X-17A-5
File number:
008-26731
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-26731
Filing date:
2009-04-13
File:
Form type:
X-17A-5
File number:
008-26731
Filing date:
2008-02-28
File:
Form type:
X-17A-5
File number:
008-26731
Filing date:
2007-03-01
File:
Form type:
X-17A-5
File number:
008-26731
Filing date:
2006-09-21
File:

History

Start date End date Type Value
2025-02-23 2025-02-23 Address PO BOX 1220, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-02-23 2025-02-23 Address 1250 BROADWAY, NEW YORK, NY, 10001, 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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State