Search icon

RSI 1, INC.

Company Details

Name: RSI 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1996 (29 years ago)
Date of dissolution: 30 Dec 2009
Entity Number: 1996118
ZIP code: 10022
County: New York
Place of Formation: New York
Address: STEPHEN A OLLENDORFF, ESQ, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 555 MADISON AVE, 13TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KIRKPATRICK & LOCKHART LLP DOS Process Agent STEPHEN A OLLENDORFF, ESQ, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID M MICHONSKI Chief Executive Officer 555 MADISON AVE, 13TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-12-23 2004-02-10 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, 6030, USA (Type of address: Service of Process)
2000-03-09 2004-02-10 Address 1200 LEXINGTON AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-02-10 Address 1200 LEXINGTON AVE., NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2000-03-09 2002-12-23 Address 1251 AVE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process)
1998-03-04 2000-03-09 Address 238 WEST 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091230000985 2009-12-30 CERTIFICATE OF MERGER 2009-12-30
080208002736 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060316002397 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040210002812 2004-02-10 BIENNIAL STATEMENT 2004-02-01
021223000123 2002-12-23 CERTIFICATE OF CHANGE 2002-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State