Search icon

RSI

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: RSI
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1996 (29 years ago)
Date of dissolution: 19 Nov 2003
Branch of: RSI, Florida (Company Number L15000085066)
Entity Number: 2085914
ZIP code: 16018
County: New York
Place of Formation: Florida
Foreign Legal Name: RECORDS SEARCH, INC.
Fictitious Name: RSI
Address: 1137 BRANCHTON ROAD POB 26, ANNANDALE, PA, United States, 16018
Principal Address: 6365 TAFT ST / SUITE 2000, HOLLYWOOD, FL, United States, 33024

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1137 BRANCHTON ROAD POB 26, ANNANDALE, PA, United States, 16018

Chief Executive Officer

Name Role Address
ALBERT BUENO Chief Executive Officer 6365 TAFT ST / SUITE 2000, HOLLYWOOD, FL, United States, 33024

History

Start date End date Type Value
2002-11-01 2003-11-19 Address 4500 S 129TH AVE / SUITE 200, TULSA, OK, 74134, USA (Type of address: Service of Process)
1999-10-12 2002-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-18 2002-11-01 Address 6365 TAFT ST, HOLLYWOOD, FL, 33024, USA (Type of address: Chief Executive Officer)
1998-11-18 2002-11-01 Address 6365 TAFT ST, HOLLYWOOD, FL, 33024, USA (Type of address: Principal Executive Office)
1996-11-19 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
031119000768 2003-11-19 SURRENDER OF AUTHORITY 2003-11-19
021101002760 2002-11-01 BIENNIAL STATEMENT 2002-11-01
991012000840 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981118002606 1998-11-18 BIENNIAL STATEMENT 1998-11-01
961119000600 1996-11-19 APPLICATION OF AUTHORITY 1996-11-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State