Search icon

RSI SYSTEMS

Company Details

Name: RSI SYSTEMS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1999 (26 years ago)
Entity Number: 2424908
ZIP code: 10168
County: New York
Place of Formation: Arizona
Foreign Legal Name: RSI ENTERPRISES, INC.
Fictitious Name: RSI SYSTEMS
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 5440 WEST NORTHERN AVENUE, GLENDALE, AZ, United States, 85301

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ULRICH, CHRISTIAN Chief Executive Officer 5440 WEST NORTHERN AVENUE, GLENDALE, AZ, United States, 85301

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 5440 WEST NORTHERN AVENUE, GLENDALE, AZ, 85301, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-11-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-11-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-10-18 2019-11-27 Address 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-14 2019-11-27 Address 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-07-14 2019-10-18 Address 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-13 2014-07-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-13 2023-11-21 Address 5440 WEST NORTHERN AVENUE, GLENDALE, AZ, 85301, USA (Type of address: Chief Executive Officer)
2007-11-26 2009-10-13 Address 3838 N CENTRAL AVE, STE 1700, PHOENIX, AZ, 85012, USA (Type of address: Principal Executive Office)
2007-11-26 2009-10-13 Address 3838 N CENTRAL AVE, STE 1700, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231121004033 2023-11-21 BIENNIAL STATEMENT 2023-10-01
220921003906 2022-09-21 BIENNIAL STATEMENT 2021-10-01
SR-114946 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114945 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191018060293 2019-10-18 BIENNIAL STATEMENT 2019-10-01
171006006552 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151001006300 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140714000186 2014-07-14 CERTIFICATE OF CHANGE 2014-07-14
131011007115 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111104002999 2011-11-04 BIENNIAL STATEMENT 2011-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State