Search icon

RSL MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RSL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1995 (30 years ago)
Entity Number: 1977818
ZIP code: 12206
County: New York
Place of Formation: Delaware
Principal Address: 767 FIFTH AVE, SUITE 4200, NEW YORK, NY, United States, 10153
Address: 10 Colvin avenue, suite #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 colvin avenue, suite #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 Colvin avenue, suite #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JOE TUITE Chief Executive Officer 767 FIFTH AVE, SUITE 4200, NEW YORK, NY, United States, 10153

Form 5500 Series

Employer Identification Number (EIN):
133719464
Plan Year:
2010
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 767 FIFTH AVE, SUITE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-12-12 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-11-02 2023-12-12 Address 767 FIFTH AVE, SUITE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 767 FIFTH AVE, SUITE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-12-12 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212002033 2023-12-11 CERTIFICATE OF CHANGE BY ENTITY 2023-12-11
231102003150 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220216001852 2022-02-15 CERTIFICATE OF CHANGE BY ENTITY 2022-02-15
220105000025 2022-01-03 CERTIFICATE OF CHANGE BY AGENT 2022-01-03
191113060228 2019-11-13 BIENNIAL STATEMENT 2019-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State