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
Name | Role | Address |
---|---|---|
ROBERT S GRIMES | DOS Process Agent | 595 MADISON AVE 39TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT S GRIMES | Chief Executive Officer | 595 MADISON AVE 39TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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