Search icon

RESOURCE ONE, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESOURCE ONE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 Oct 1995
Branch of: RESOURCE ONE, INC., NEW YORK (Company Number 851037)
Business ALEI: 0524058
Annual report due: 17 Oct 2010
Mailing address: 30 JERICHO EXECUTIVE PLAZA SUITE 400E, JERICHO, NY, 11753
Place of Formation: NEW YORK
E-Mail: ccook@r1mortgage.net

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Residence address
HAROLD KLEIN Officer 340 EAST 64 ST, NEW YORK, NY, 10021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010942670 2022-07-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010570858 2022-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004039307 2009-10-28 - Annual Report Annual Report 2009
0003791981 2008-10-13 - Annual Report Annual Report 2008
0003560814 2007-10-19 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003329602 2006-11-06 - Annual Report Annual Report 2006
0003113948 2005-11-03 - Annual Report Annual Report 2005
0002934543 2004-10-28 - Annual Report Annual Report 2004
See something incorrect or outdated?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