Search icon

RSI 4, INC.

Company Details

Name: RSI 4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1997 (27 years ago)
Date of dissolution: 30 Dec 2009
Entity Number: 2198983
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 555 MADISON AVE / 13TH FL, 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
C/O KIRKPATRICK & LOCKHART, LLP, STEPHEN A. OLLENDORFF ESQ. DOS Process Agent 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID M. MICHONSKI Chief Executive Officer 555 MADISON AVE / 13TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-08-06 2006-01-10 Address 1200 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-08-06 2006-01-10 Address 1200 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2001-08-06 2002-12-23 Address ATTN: STEPHEN OLLENDORFF, 1251 AVE OF THE AMERICAS 45 FL, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process)
1997-11-13 2001-08-06 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230000968 2009-12-30 CERTIFICATE OF MERGER 2009-12-30
071114002251 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060110002999 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031107002704 2003-11-07 BIENNIAL STATEMENT 2003-11-01
021223000101 2002-12-23 CERTIFICATE OF CHANGE 2002-12-23
021218000207 2002-12-18 ERRONEOUS ENTRY 2002-12-18
010806002426 2001-08-06 BIENNIAL STATEMENT 1999-11-01
DP-1560285 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971113000563 1997-11-13 CERTIFICATE OF INCORPORATION 1997-11-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State