Search icon

RCI/FSSC, LLC

Company Details

Name: RCI/FSSC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2006 (18 years ago)
Date of dissolution: 01 Aug 2023
Entity Number: 3398012
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1473765 7132 REGAL LANE, KNOXVILLE, TN, 37918 7132 REGAL LANE, KNOXVILLE, TN, 37918 865-922-1123

Filings since 2010-05-05

Form type S-3ASR
File number 333-166554-14
Filing date 2010-05-05
File View File

Filings since 2009-10-28

Form type 424B3
File number 333-162438-18
Filing date 2009-10-28
File View File

Filings since 2009-10-27

Form type EFFECT
File number 333-162438-18
Filing date 2009-10-27
File View File

Filings since 2009-10-13

Form type S-4
File number 333-162438-18
Filing date 2009-10-13
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011001 2023-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-01
220914000267 2022-09-14 BIENNIAL STATEMENT 2022-08-01
200813060169 2020-08-13 BIENNIAL STATEMENT 2020-08-01
SR-44499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44498 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180810006060 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160811006304 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140827006133 2014-08-27 BIENNIAL STATEMENT 2014-08-01
130520006056 2013-05-20 BIENNIAL STATEMENT 2012-08-01
100901002322 2010-09-01 BIENNIAL STATEMENT 2010-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State