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