Search icon

RSG UNDERWRITING MANAGERS, LLC

Company Details

Name: RSG UNDERWRITING MANAGERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2005 (19 years ago)
Entity Number: 3282802
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-09 2011-05-19 Address 20TH FLOOR, 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2009-10-23 2011-02-09 Address 523 W 6TH ST STE 1000, LOS ANGELES, CA, 90014, USA (Type of address: Service of Process)
2005-11-18 2009-10-23 Address 523 W. 6TH STREET, SUITE 528, LOS ANGELES, CA, 90014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042247 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101000735 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060840 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-42697 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42696 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171127006275 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151123006209 2015-11-23 BIENNIAL STATEMENT 2015-11-01
131112007175 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111103002159 2011-11-03 BIENNIAL STATEMENT 2011-11-01
110519000176 2011-05-19 CERTIFICATE OF CHANGE 2011-05-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State