Search icon

RSL 2000 MANAGERS CORP.

Company Details

Name: RSL 2000 MANAGERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2000 (25 years ago)
Entity Number: 2564026
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 40 W 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019
Address: 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 W 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 40 W 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-10-26 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-21 2024-10-21 Address 40 W 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-21 Address 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021002901 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221012001025 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201021060201 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181024006239 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161031006063 2016-10-31 BIENNIAL STATEMENT 2016-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State