RESOURCE ONE, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Residence address |
---|---|---|
HAROLD KLEIN | Officer | 340 EAST 64 ST, NEW YORK, NY, 10021, United States |
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 |
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