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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT M DIGBY | Chief Executive Officer | 3600 MANSELL ROAD, SUITE #500, ALPHARETTA, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3600 AMERICAN BOULEVARD WEST, THIRD FLOOR, BLOOMONGTON, MN, United States, 55431 |
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) |
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