Entity Name: | RESA GROUP CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jan 2011 |
Business ALEI: | 1024937 |
Annual report due: | 03 Jan 2026 |
Business address: | 45 Park Avenue, New York, NY, 10016, United States |
Mailing address: | 45 Park Avenue, 1602, New York, NY, United States, 10016 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | resagroupct@gmail.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CECILE SHAH | Agent | 45 Park Avenue, 1602, New York, NY, 10016, United States | 600 Cherry Brook Rd, Canton, CT, 06019-5013, United States | +1 860-212-2290 | resagroupct@gmail.com | 600 Cherry Brook Rd, Canton, CT, 06019-5013, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CECILE SHAH | Director | 45 Park Avenue, New York, NY, 10016, United States | +1 860-212-2290 | resagroupct@gmail.com | 600 Cherry Brook Rd, Canton, CT, 06019-5013, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CECILE SHAH | Officer | 45 Park Avenue, New York, NY, 10016, United States | +1 860-212-2290 | resagroupct@gmail.com | 600 Cherry Brook Rd, Canton, CT, 06019-5013, United States |
THOMAS CUI | Officer | 45 Park Avenue, New York, NY, 10016, United States | - | - | 45 Park Avenue, New York, NY, 10016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013009949 | 2024-12-30 | - | Annual Report | Annual Report | - |
BF-0012052373 | 2023-12-29 | - | Annual Report | Annual Report | - |
BF-0010629908 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0011425105 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0009504551 | 2022-06-07 | - | Annual Report | Annual Report | 2018 |
BF-0009965653 | 2022-06-07 | - | Annual Report | Annual Report | - |
BF-0009504550 | 2022-06-07 | - | Annual Report | Annual Report | 2020 |
BF-0009504549 | 2022-06-07 | - | Annual Report | Annual Report | 2019 |
0005748005 | 2017-01-23 | - | Annual Report | Annual Report | 2017 |
0005509543 | 2016-03-09 | - | Annual Report | Annual Report | 2016 |
Sources: 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