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