RSL LOGO MANAGERS CORP.

Name: | RSL LOGO MANAGERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2002 (23 years ago) |
Entity Number: | 2795520 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019 |
Address: | 40 West 57th Street, 16th Floor, 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 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O STONE MANAGER CORPORATION | DOS Process Agent | 40 West 57th Street, 16th Floor, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-07-31 | 2024-07-12 | Address | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-07-31 | 2024-07-12 | Address | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-08-10 | 2020-07-31 | Address | 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-08-05 | 2012-08-10 | Address | 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712004052 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
220726001003 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200731060160 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
180731006053 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
160728006304 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State