Search icon

RSM EMPLOYER SERVICES AGENCY, INC.

Company Details

Name: RSM EMPLOYER SERVICES AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2001 (24 years ago)
Date of dissolution: 26 May 2009
Entity Number: 2653674
ZIP code: 55431
County: Nassau
Place of Formation: Georgia
Address: 3600 AMERICAN BOULEVARD WEST, THIRD FLOOR, BLOOMONGTON, MN, United States, 55431
Principal Address: 3600 MANSELL ROAD, SUITE #500, ALPHARETTA, GA, United States, 30022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT M DIGBY Chief Executive Officer 3600 MANSELL ROAD, SUITE #500, ALPHARETTA, GA, United States, 30022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 AMERICAN BOULEVARD WEST, THIRD FLOOR, BLOOMONGTON, MN, United States, 55431

History

Start date End date Type Value
2005-10-03 2009-05-26 Address 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-25 2009-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-06-25 2005-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-09 2005-10-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2003-06-09 2005-10-03 Address 3600 MANSELL DR, STE 500, ALPHARETTA, GA, 30022, USA (Type of address: Principal Executive Office)
2002-09-19 2004-06-25 Address 364 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2002-09-19 2004-06-25 Address 364 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)
2001-06-22 2002-09-19 Address 5335 TRIANGLE PARKWAY, STE. 250, NORCROSS, GA, 30092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090526000824 2009-05-26 SURRENDER OF AUTHORITY 2009-05-26
051003002361 2005-10-03 BIENNIAL STATEMENT 2005-06-01
040625000157 2004-06-25 CERTIFICATE OF CHANGE 2004-06-25
040507000654 2004-05-07 CERTIFICATE OF AMENDMENT 2004-05-07
030609002566 2003-06-09 BIENNIAL STATEMENT 2003-06-01
020919000135 2002-09-19 CERTIFICATE OF CHANGE 2002-09-19
010622000649 2001-06-22 APPLICATION OF AUTHORITY 2001-06-22

Date of last update: 20 Jan 2025

Sources: New York Secretary of State