Name: | RS INVESTMENT MANAGEMENT CO. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 01 Aug 2016 |
Entity Number: | 3389366 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-18 | 2013-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44344 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44343 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160801000753 | 2016-08-01 | CERTIFICATE OF MERGER | 2016-08-01 |
140702007457 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
131231000122 | 2013-12-31 | CERTIFICATE OF CHANGE | 2013-12-31 |
120718006440 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100806003103 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
061026000388 | 2006-10-26 | CERTIFICATE OF PUBLICATION | 2006-10-26 |
060718000165 | 2006-07-18 | APPLICATION OF AUTHORITY | 2006-07-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State