RGS FINANCIAL, INC.

Name: | RGS FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2005 (20 years ago) |
Entity Number: | 3235696 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 1700 JAY ELL DRIVE, STE 200, RICHARSON, TX, United States, 75081 |
Address: | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 469-791-4700
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KATHY RYALLS | Chief Executive Officer | 1700 JAY ELL DRIVE, STE 200, RICHARDON, TX, United States, 75081 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2034693-DCA | Active | Business | 2016-03-21 | 2025-01-31 |
1441928-DCA | Inactive | Business | 2012-08-20 | 2017-01-31 |
1208049-DCA | Inactive | Business | 2005-09-02 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 1700 JAY ELL DRIVE, STE 200, RICHARDON, TX, 75081, 6788, USA (Type of address: Chief Executive Officer) |
2025-07-02 | 2025-07-02 | Address | 1700 JAY ELL DRIVE, STE 200, RICHARDON, TX, 75081, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 1700 JAY ELL DRIVE, STE 200, RICHARDON, TX, 75081, 6788, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 1700 JAY ELL DRIVE, STE 200, RICHARDON, TX, 75081, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2025-07-02 | Address | 1700 JAY ELL DRIVE, STE 200, RICHARDON, TX, 75081, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702000974 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
230705001774 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210701000668 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
SR-114796 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114797 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-03-21 | 2016-04-15 | Billing Dispute | Yes | 66.00 | Bill Reduced |
2015-04-27 | 2015-05-12 | Advertising/General | Yes | 336.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591868 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3282737 | RENEWAL | INVOICED | 2021-01-13 | 150 | Debt Collection Agency Renewal Fee |
2959649 | RENEWAL | INVOICED | 2019-01-09 | 150 | Debt Collection Agency Renewal Fee |
2534173 | RENEWAL | INVOICED | 2017-01-17 | 150 | Debt Collection Agency Renewal Fee |
2273383 | LICENSE | INVOICED | 2016-02-08 | 75 | Debt Collection License Fee |
1943649 | RENEWAL | INVOICED | 2015-01-20 | 150 | Debt Collection Agency Renewal Fee |
1151354 | CNV_TFEE | INVOICED | 2012-08-20 | 4.679999828338623 | WT and WH - Transaction Fee |
1151353 | LICENSE | INVOICED | 2012-08-20 | 188 | Debt Collection License Fee |
708430 | CNV_MS | INVOICED | 2010-12-17 | 25 | Miscellaneous Fee |
744636 | CNV_TFEE | INVOICED | 2010-12-06 | 3 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State