Search icon

RSHP US, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LENNART GRUT Chief Executive Officer THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, United Kingdom

DOS Process Agent

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

History

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)

Filings

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