Search icon

RTL NY, INC.

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
MAYSA DAHDOULI Chief Executive Officer C/O BERTELSMANN INC, 1745 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1745 Broadway, New York, NY, United States, 10019

History

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)
2016-12-05 2024-12-02 Address C/O BERTELSMANN INC, 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-12-05 2018-05-10 Address 1745 BROADWAY, 1745 BROADWAY 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-12-03 2016-12-05 Address C/O BERTELSMANN INC, 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-12-08 2014-12-03 Address C/O BERTELSMANN INC, 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-10-30 2016-12-05 Address C/O BERTELSMANN INC., 1745 BROADWAY 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

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
180510000152 2018-05-10 CERTIFICATE OF CHANGE 2018-05-10
161205007723 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141203006309 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121219006106 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110121002542 2011-01-21 BIENNIAL STATEMENT 2010-12-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State