Search icon

RGS FINANCIAL, INC.

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KATHY RYALLS Chief Executive Officer 1700 JAY ELL DRIVE, STE 200, RICHARDON, TX, United States, 75081

Licenses

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

History

Start date End date Type Value
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)
2019-11-27 2023-07-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-07-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-07-03 2023-07-05 Address 1700 JAY ELL DRIVE, STE 200, RICHARDON, TX, 75081, 6788, USA (Type of address: Chief Executive Officer)
2013-07-08 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-10-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-10-13 2013-07-08 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-08-16 2017-07-03 Address 1700 JAY ELL DRIVE, STE 200, RICHARDON, TX, 75081, 6788, USA (Type of address: Chief Executive Officer)
2009-12-31 2011-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230705001774 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210701000668 2021-07-01 BIENNIAL STATEMENT 2021-07-01
SR-114797 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114796 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190701060913 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007246 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006142 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007332 2013-07-08 BIENNIAL STATEMENT 2013-07-01
111013000914 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
110816002067 2011-08-16 BIENNIAL STATEMENT 2011-07-01

Complaints

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

Fine And Fees

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

Date of last update: 04 Feb 2025

Sources: New York Secretary of State