Search icon

RSPLINE INC.

Company Details

Name: RSPLINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2005 (19 years ago)
Date of dissolution: 30 Sep 2019
Entity Number: 3270055
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 538 PINEGATE RD, PEACHTREE CITY, GA, United States, 30269

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RENEE ANN DEL PERCIO Chief Executive Officer 538 PINEGATE RD, PEACHTREE CITY, GA, United States, 30269

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-02 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-13 2011-11-02 Address 538 EAST 112TH STREET, #3C, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2009-10-13 2011-11-02 Address 161 E 110TH STREET, #3I, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2007-10-29 2009-10-13 Address 138 EAST 112TH STREET, #3C, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2007-10-29 2009-10-13 Address 138 EAST 112TH STREET, #3C, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2005-10-18 2011-11-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-18 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190930000373 2019-09-30 CERTIFICATE OF DISSOLUTION 2019-09-30
SR-91598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171004007383 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151006006309 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131023006142 2013-10-23 BIENNIAL STATEMENT 2013-10-01
120919000703 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913000884 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
111102002660 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091013002266 2009-10-13 BIENNIAL STATEMENT 2009-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State