Search icon

RS ASSOCIATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RS ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 1996 (29 years ago)
Entity Number: 2043977
ZIP code: 10012
County: Nassau
Place of Formation: New York
Address: 589 BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
RS ASSOCIATES LLC DOS Process Agent 589 BROADWAY, NEW YORK, NY, United States, 10012

Legal Entity Identifier

LEI Number:
DGZR5JGP1ELR3375IE44

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2013-11-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
320350244
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-07 2024-07-03 Address 589 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-07-02 2020-07-07 Address 589 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-08-03 2018-07-02 Address 589 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-07-01 2000-08-03 Address HILLDALE LANE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703004333 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220702000911 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200707061529 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702008319 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160713006242 2016-07-13 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State