Search icon

RSC SERVICES

Company claim

Is this your business?

Get access!

Company Details

Name: RSC SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2003 (22 years ago)
Entity Number: 2944482
ZIP code: 10005
County: Jefferson
Place of Formation: Kentucky
Foreign Legal Name: RISK SERVICES CORP.
Fictitious Name: RSC SERVICES
Principal Address: ATTN LEGAL DEPT, 2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, United States, 40299
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH H. SMITH Chief Executive Officer 2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, United States, 40299

History

Start date End date Type Value
2011-09-01 2019-08-12 Address 2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
2007-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-01 2011-09-01 Address 2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, 40299, USA (Type of address: Principal Executive Office)
2005-11-01 2011-09-01 Address 2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190812060482 2019-08-12 BIENNIAL STATEMENT 2019-08-01
SR-37687 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37686 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170828006248 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150828006152 2015-08-28 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State