Search icon

RSK WORLD INC.

Company Details

Name: RSK WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104140
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590
Principal Address: 241 37th Street, SUITE 1-4-B460, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUCH & COHEN LLP DOS Process Agent 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
EDUARD SLININ Chief Executive Officer 241 37TH STREET, SUITE 1-4-B460, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 241 37TH STREET, SUITE 1-4-B460, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-01-15 2025-03-20 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2021-01-15 2025-03-20 Address 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2019-05-24 2021-01-15 Address 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2019-05-24 2021-01-15 Address 335 BOND STREET, LONG ISLAND CITY, NY, 11231, USA (Type of address: Chief Executive Officer)
2017-10-04 2019-05-24 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2017-10-04 2019-05-24 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2017-10-04 2019-05-24 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1997-01-21 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320001370 2025-03-20 BIENNIAL STATEMENT 2025-03-20
210115060304 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190524060154 2019-05-24 BIENNIAL STATEMENT 2019-01-01
171004002041 2017-10-04 BIENNIAL STATEMENT 2017-01-01
970121000307 1997-01-21 CERTIFICATE OF INCORPORATION 1997-01-21

Date of last update: 01 Apr 2025

Sources: New York Secretary of State