Name: | RCI GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2000 (25 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2458026 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | RECOGNITION COMMUNICATIONS INC, 13216 W 99TH ST, SHAWNEE MISSION, KS, United States, 66215 |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MATT KINCAID | Chief Executive Officer | RECOGNITION COMMUNICATIONS INC, 13216 W 99TH ST, SHAWNEE MISSION, KS, United States, 66215 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-06 | 2004-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-06 | 2004-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894101 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
040810000824 | 2004-08-10 | CERTIFICATE OF CHANGE | 2004-08-10 |
040608000247 | 2004-06-08 | ERRONEOUS ENTRY | 2004-06-08 |
DP-1625508 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
020214002126 | 2002-02-14 | BIENNIAL STATEMENT | 2002-01-01 |
000106000023 | 2000-01-06 | APPLICATION OF AUTHORITY | 2000-01-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State