Search icon

RGL FORENSICS

Company claim

Is this your business?

Get access!

Company Details

Name: RGL FORENSICS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2003 (22 years ago)
Entity Number: 2960139
ZIP code: 12207
County: New York
Place of Formation: California
Foreign Legal Name: RGL, INC.
Fictitious Name: RGL FORENSICS
Principal Address: 7887 E BELLEVIEW AVE, STE 1200, ENGLEWOOD, CO, United States, 80111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANGIE MACHPEE Chief Executive Officer 7887 E BELLEVIEW AVE, STE 1200, ENGLEWOOD, CO, United States, 80111

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
587E4
UEI Expiration Date:
2018-01-31

Business Information

Activation Date:
2017-01-31
Initial Registration Date:
2008-10-20

History

Start date End date Type Value
2019-01-28 2019-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-05 2013-04-11 Address 5619 DTC PKWY, STE 1010, ENGLEWOOD, CO, 80111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190312000716 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
SR-88940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88941 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171023006191 2017-10-23 BIENNIAL STATEMENT 2017-10-01
161024006285 2016-10-24 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State