Search icon

RSG SPECIALTY, LLC

Company Details

Name: RSG SPECIALTY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3939220
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-20 2010-04-20 Name R-T SPECIALTY, LLC
2010-04-20 2011-02-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-20 2021-02-12 Name R-T SPECIALTY, LLC

Filings

Filing Number Date Filed Type Effective Date
240521004270 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220401000636 2022-04-01 BIENNIAL STATEMENT 2022-04-01
210212000291 2021-02-12 CERTIFICATE OF AMENDMENT 2021-02-12
200401060490 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-54451 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54452 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180404006695 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160415006359 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140401006415 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120409006024 2012-04-09 BIENNIAL STATEMENT 2012-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State