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
Name | Role | Address |
---|---|---|
C/O KIRKPATRICK & LOCKHART, LLP, STEPHEN A. OLLENDORFF ESQ. | DOS Process Agent | 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID M. MICHONSKI | Chief Executive Officer | 555 MADISON AVE / 13TH FL, NEW YORK, NY, United States, 10022 |
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) |
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