Search icon

RCI/FSSC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RCI/FSSC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2006 (19 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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001473765
Phone:
865-922-1123

Latest Filings

Form type:
S-3ASR
File number:
333-166554-14
Filing date:
2010-05-05
File:
Form type:
424B3
File number:
333-162438-18
Filing date:
2009-10-28
File:
Form type:
EFFECT
File number:
333-162438-18
Filing date:
2009-10-27
File:
Form type:
S-4
File number:
333-162438-18
Filing date:
2009-10-13
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State