Search icon

RSL LOGO MANAGERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O STONE MANAGER CORPORATION DOS Process Agent 40 West 57th Street, 16th Floor, New York, NY, United States, 10019

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State