Search icon

RESORT SALES COUNSEL, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESORT SALES COUNSEL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Jan 1995
Branch of: RESORT SALES COUNSEL, INC., NEW YORK (Company Number 321398)
Business ALEI: 0506870
Annual report due: 15 Jan 2001
Mailing address: C/O STUART KESSLER AMERICAN EXPRESS TAX & BUSINESS SERVICES 1185 6TH AVENUE, NEW YORK, NY, 10036
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
PAUL H. HOCHEISER Agent 141 1/2 MAIN ST., NORWALK, CT, 06851, United States 191 MONTICELLO DR., BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
STACEY A. HOCHEISER Officer 6243 SAN MICHAEL WAY, DEL RAY BEACH, FL, 33484, United States 6243 SAN MICHAEL WAY, DEL RAY BEACH, FL, 33484, United States
PAUL H. HOCHEISER Officer 6243 SAN MICHAEL WAY, DEL RAY BEACH, FL, 33484, United States 191 MONTICELLO DR., BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007238305 2021-03-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007039063 2020-12-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002070568 2000-02-02 - Annual Report Annual Report 2000
0001935717 1999-01-14 - Annual Report Annual Report 1999
0001826707 1998-01-27 - Annual Report Annual Report 1998
0001709675 1997-02-20 - Annual Report Annual Report 1997
0001589853 1996-01-24 - Annual Report Annual Report 1996
0001510687 1995-01-17 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information