Name: | RLSI, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 1995 (30 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 1919542 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 W 57TH ST / SUITE 710, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FELDMAN & TROUP, P.C. | DOS Process Agent | 200 W 57TH ST / SUITE 710, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-01 | 2025-01-07 | Address | 200 W 57TH ST / SUITE 710, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-11-01 | 2001-05-01 | Address | 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-05-05 | 1996-11-01 | Address | P.O. BOX 1034, 115 EAST 9TH STREET, NEW YORK, NY, 10276, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002879 | 2024-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-24 |
030429002196 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010501002142 | 2001-05-01 | BIENNIAL STATEMENT | 2001-05-01 |
990513002082 | 1999-05-13 | BIENNIAL STATEMENT | 1999-05-01 |
970618002620 | 1997-06-18 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State