Name: | RTL NY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2004 (20 years ago) |
Entity Number: | 3141858 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1745 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 1745 Broadway, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MAYSA DAHDOULI | Chief Executive Officer | C/O BERTELSMANN INC, 1745 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1745 Broadway, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | C/O BERTELSMANN INC, 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-08-04 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-10 | 2020-08-04 | Address | C/O BERTELSMANN, INC., 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-05-10 | 2020-08-04 | Address | C/O BERTELSMANN, INC., 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004858 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221202002965 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201204060971 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
200804000260 | 2020-08-04 | CERTIFICATE OF CHANGE | 2020-08-04 |
181212006127 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State