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