Search icon

RSG CAPITAL CORP.

Company Details

Name: RSG CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1995 (29 years ago)
Date of dissolution: 16 Oct 2018
Entity Number: 1950829
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 MADISON AVE 39TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT S GRIMES DOS Process Agent 595 MADISON AVE 39TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT S GRIMES Chief Executive Officer 595 MADISON AVE 39TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-08-31 2003-08-27 Address 350 FIFTH AVE, STE 7801, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2001-08-31 2003-08-27 Address 350 FIFTH AVE, STE 7801, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2001-08-31 2003-08-27 Address 350 FIFTH AVE, STE 7801, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1997-09-04 2001-08-31 Address 152 WEST 57TH STREET, 24TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-09-04 2001-08-31 Address 152 WEST 57TH STREET, 24TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-09-04 2001-08-31 Address 152 WEST 57TH ST., 24TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-02 1997-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-08-24 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181016000186 2018-10-16 CERTIFICATE OF DISSOLUTION 2018-10-16
090814002310 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070809002737 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051025002525 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030827002231 2003-08-27 BIENNIAL STATEMENT 2003-08-01
010831002123 2001-08-31 BIENNIAL STATEMENT 2001-08-01
990908002497 1999-09-08 BIENNIAL STATEMENT 1999-08-01
970904002104 1997-09-04 BIENNIAL STATEMENT 1997-08-01
970502000768 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
950824000490 1995-08-24 CERTIFICATE OF INCORPORATION 1995-08-24

Date of last update: 08 Feb 2025

Sources: New York Secretary of State