Search icon

RGI GROUP INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: RGI GROUP INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1986 (39 years ago)
Date of dissolution: 22 Feb 2008
Entity Number: 1067170
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 38 EAST 63RD STREET, NEW YORK, NY, United States, 12201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD O PERELMAN Chief Executive Officer 35 EAST 62ND STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-03-31 2004-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-06-01 2004-04-05 Address 35 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-06-01 2004-04-05 Address 38 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1991-01-16 1997-03-31 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-01-16 1997-03-31 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080222000077 2008-02-22 CERTIFICATE OF TERMINATION 2008-02-22
040405002043 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020314002143 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000405002162 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980323002550 1998-03-23 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State