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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RENEE ANN DEL PERCIO | Chief Executive Officer | 538 PINEGATE RD, PEACHTREE CITY, GA, United States, 30269 |
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) |
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