Name: | RSG SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1996 (29 years ago) |
Date of dissolution: | 26 Nov 2014 |
Entity Number: | 2006604 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 14 E 38TH ST, NEW YORK, NY, United States, 10016 |
Principal Address: | 14 E 38TH ST, 9TH FL, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 E 38TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MUKESH SEHGAL | Chief Executive Officer | 14 E 38TH ST, 9TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-27 | 2000-04-07 | Address | 18 BALDWIN FARMS NORTH, GREENWICH, CT, 06831, 3307, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2000-04-07 | Address | 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office) |
1996-03-05 | 2000-04-07 | Address | 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141126000015 | 2014-11-26 | CERTIFICATE OF TERMINATION | 2014-11-26 |
140314006604 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120419002064 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
080321002014 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
040312002923 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State