Name: | RSHP US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2006 (18 years ago) |
Entity Number: | 3418905 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 120 WEST 45 STREET, SUITE 2801, 28TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 120 W 45TH ST, STE 2801, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENNART GRUT | Chief Executive Officer | THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, United Kingdom |
Name | Role | Address |
---|---|---|
PETER L. HESSELLUND-JENSEN, ESQ. | DOS Process Agent | 120 WEST 45 STREET, SUITE 2801, 28TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-09-09 | 2024-12-30 | Address | THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-09-09 | 2024-12-30 | Address | 120 WEST 45 STREET, SUITE 2801, 28TH FLOOR, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process) |
2014-05-28 | 2020-09-09 | Address | 120 WEST 45TH STREET, SUITE 2801, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-08-25 | 2020-09-09 | Address | THAMES WARF, RAINVILLE RD, LONDON, GBR (Type of address: Chief Executive Officer) |
2008-08-25 | 2014-12-12 | Address | 250 GREENWICH ST 7 WTC, 10TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2006-09-29 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-09-29 | 2014-05-28 | Address | 521 DIDTH AVENUE 33RD FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017967 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
200909060824 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
191226000397 | 2019-12-26 | CERTIFICATE OF AMENDMENT | 2019-12-26 |
141212002051 | 2014-12-12 | BIENNIAL STATEMENT | 2014-09-01 |
140812006807 | 2014-08-12 | BIENNIAL STATEMENT | 2012-09-01 |
140528000304 | 2014-05-28 | CERTIFICATE OF CHANGE | 2014-05-28 |
080825003030 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060929000464 | 2006-09-29 | CERTIFICATE OF INCORPORATION | 2006-09-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State