Name: | RSL CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 1998 (27 years ago) |
Entity Number: | 2260158 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 10 Colvin Avenue, Suite #101, SUITE #101, Albany, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
c/o UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVE, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
C/O UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 Colvin Avenue, Suite #101, SUITE #101, Albany, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2024-05-01 | Address | 10 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-12-11 | 2024-05-01 | Address | 10 colvin ave, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2022-02-17 | 2023-12-11 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2022-02-17 | 2023-12-11 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2022-01-05 | 2022-02-17 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042279 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
231211003329 | 2023-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-11 |
220511000637 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
220217001567 | 2022-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-17 |
220105000020 | 2022-01-03 | CERTIFICATE OF CHANGE BY AGENT | 2022-01-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State