Search icon

RSI RELOCATION SERVICES, INC.

Company Details

Name: RSI RELOCATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127900
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 412 EAST 55TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 EAST 55TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT J KLIMECKI Chief Executive Officer 412 EAST 55TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-04-03 2005-06-06 Address 40 PARK AVE, NEW YORK, NY, 10016, 3467, USA (Type of address: Chief Executive Officer)
2001-04-03 2005-06-06 Address 40 PARK AVE / APT PH-A, NEW YORK, NY, 10016, 3467, USA (Type of address: Principal Executive Office)
2001-04-03 2005-06-06 Address 40 PARK AVE / PH-A, NEW YORK, NY, 10016, 3467, USA (Type of address: Service of Process)
1999-03-24 2001-04-03 Address 40 PARK AVE, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-03-24 2001-04-03 Address C/O DENNIS DZIEA, 40 PARK AVE, NEW YORK CITY, NY, 10016, USA (Type of address: Principal Executive Office)
1997-03-28 2001-04-03 Address 40 PARK AVENUE, PH-A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050606002579 2005-06-06 BIENNIAL STATEMENT 2005-03-01
030318002361 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010403002506 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990324002322 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970328000354 1997-03-28 CERTIFICATE OF INCORPORATION 1997-03-28

Date of last update: 07 Feb 2025

Sources: New York Secretary of State