Search icon

R SYSTEMS, INC.

Company Details

Name: R SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2003 (22 years ago)
Entity Number: 2983877
ZIP code: 95762
County: New York
Place of Formation: California
Address: 5000 WINDPLAY DRIVE, EL DORADO HILLS, CA, United States, 95762
Principal Address: 5000 WINDPLAY DRIVE #5, EL DORADO HILLS, CA, United States, 95762

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 5000 WINDPLAY DRIVE, EL DORADO HILLS, CA, United States, 95762

Chief Executive Officer

Name Role Address
NITESH BANSAL Chief Executive Officer 5000 WINDPLAY DRIVE #5, EL DORADO HILLS, CA, United States, 95762

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 5000 WINDPLAY DRIVE #5, EL DORADO HILLS, CA, 95762, USA (Type of address: Chief Executive Officer)
2020-01-10 2023-12-01 Address 5000 WINDPLAY DRIVE, EL DORADO HILLS, CA, 95762, USA (Type of address: Service of Process)
2019-01-28 2020-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-12-02 2023-12-01 Address 5000 WINDPLAY DRIVE #5, EL DORADO HILLS, CA, 95762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201041028 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211227001658 2021-12-27 BIENNIAL STATEMENT 2021-12-27
200110060368 2020-01-10 BIENNIAL STATEMENT 2019-12-01
SR-38201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State