Search icon

RSL INVESTMENTS CORPORATION

Company Details

Name: RSL INVESTMENTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1991 (34 years ago)
Entity Number: 1564553
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVE, STE 1008, ALBANY, NY, United States, 12260
Principal Address: 767 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, United States, 10153

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS INC. DOS Process Agent 99 WASHINGTON AVE, STE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
RONALD S. LAUDER Chief Executive Officer 767 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
1993-04-16 2009-07-15 Address 767 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1991-07-29 1995-08-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-07-29 1993-04-16 Address 660 MADISON AVENUE, SUITE 850, ATTN: JAMES M. GRIFFIN, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110805002178 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090715002110 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070802002097 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050930002413 2005-09-30 BIENNIAL STATEMENT 2005-07-01
040421000773 2004-04-21 CERTIFICATE OF AMENDMENT 2004-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State