Name: | RSL COM PRIMECALL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1996 (29 years ago) |
Entity Number: | 2051693 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 430 PARK AVE 5TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MARINO | Chief Executive Officer | 1001 BRINTON RD, PITTSBURGH, PA, United States, 15221 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2016-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-14 | 2000-06-30 | Address | 430 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-07-14 | 2000-06-30 | Address | 430 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-07-26 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-07-26 | 1998-07-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24304 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160513000525 | 2016-05-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-05-13 |
000630002299 | 2000-06-30 | BIENNIAL STATEMENT | 2000-07-01 |
991001000992 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
980714002078 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
970218000628 | 1997-02-18 | CERTIFICATE OF AMENDMENT | 1997-02-18 |
960726000072 | 1996-07-26 | APPLICATION OF AUTHORITY | 1996-07-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State