Search icon

RCS HOLDINGS INC.

Company Details

Name: RCS HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3759083
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 28 church street, suite 7, Warwick, NY, United States, 10990
Address: 99 wall street #210, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 99 wall street #210, NEW YORK, NY, United States, 10005

Agent

Name Role Address
emily fermin Agent 99 wall street, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PETER BERMAN Chief Executive Officer 28 CHURCH STREET, SUITE 7, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 330 RTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-03-25 Address 28 church street, suite 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2023-12-12 2025-03-25 Address 28 church street, suite 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2023-12-12 2023-12-12 Address 330 RTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2025-03-25 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2022-07-16 2023-12-12 Address 28 church street, suite 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2022-07-16 2023-12-12 Address 28 church street, suite 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2022-07-16 2022-07-16 Address 330 RTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2022-07-16 2023-12-12 Address 330 RTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325000085 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
231212002226 2023-12-12 BIENNIAL STATEMENT 2023-01-01
220716000035 2022-07-14 CERTIFICATE OF CHANGE BY ENTITY 2022-07-14
220125001943 2022-01-25 BIENNIAL STATEMENT 2022-01-25
130108006703 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110429002996 2011-04-29 BIENNIAL STATEMENT 2011-01-01
090105000690 2009-01-05 CERTIFICATE OF INCORPORATION 2009-01-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State