Name: | RCS STOCK TRANSFER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2008 (17 years ago) |
Entity Number: | 3639329 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 570 Lexington Avenue, Suite 2405, APT. 10H, New York, NY, United States, 10022 |
Principal Address: | 570 LEXINGTON AVENUE, SUITE 2405, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGOT ZIEGLER | DOS Process Agent | 570 Lexington Avenue, Suite 2405, APT. 10H, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SCOTT ZIEGLER | Chief Executive Officer | ZIEGLER, ZIEGLER, 570 LEXINGTON AVE 2405, NEW YORK, NY, United States, 10022 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | ZIEGLER, ZIEGLER, 570 LEXINGTON AVE 2405, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2023-12-27 | Address | ZIEGLER, ZIEGLER, 570 LEXINGTON AVE 2405, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2024-03-01 | Address | 30 Redcoats Lane, APT. 10H, North Haven, NY, 11963, USA (Type of address: Service of Process) |
2023-12-27 | 2024-03-01 | Address | ZIEGLER, ZIEGLER, 570 LEXINGTON AVE 2405, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301038383 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
231227000386 | 2023-11-28 | CERTIFICATE OF AMENDMENT | 2023-11-28 |
220815000517 | 2022-08-15 | BIENNIAL STATEMENT | 2022-03-01 |
200304060226 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305006502 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State