-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
RSC1 MGR, LLC
Company Details
Name: |
RSC1 MGR, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
12 Oct 2005 (19 years ago)
|
Date of dissolution: |
04 Jan 2016 |
Entity Number: |
3267942 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
933 8TH AVENUE, STE 1, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
C/O PETER SIEGEL
|
DOS Process Agent
|
933 8TH AVENUE, STE 1, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2005-10-12
|
2012-02-03
|
Address
|
933 8TH AVENUE, SUITE #1, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160104000827
|
2016-01-04
|
ARTICLES OF DISSOLUTION
|
2016-01-04
|
131113006676
|
2013-11-13
|
BIENNIAL STATEMENT
|
2013-10-01
|
120203002229
|
2012-02-03
|
BIENNIAL STATEMENT
|
2011-10-01
|
091230002399
|
2009-12-30
|
BIENNIAL STATEMENT
|
2009-10-01
|
080303000355
|
2008-03-03
|
CERTIFICATE OF CHANGE
|
2008-03-03
|
080204000457
|
2008-02-04
|
CERTIFICATE OF PUBLICATION
|
2008-02-04
|
071211000410
|
2007-12-11
|
CERTIFICATE OF CHANGE
|
2007-12-11
|
071025002467
|
2007-10-25
|
BIENNIAL STATEMENT
|
2007-10-01
|
051012001127
|
2005-10-12
|
ARTICLES OF ORGANIZATION
|
2005-10-12
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State