RPS CAPITAL MANAGEMENT LLC

Name: | RPS CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2011 (14 years ago) |
Entity Number: | 4037910 |
ZIP code: | 10003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 Mercer Street, Apt 33L, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RPS CAPITAL MANAGEMENT LLC | DOS Process Agent | 300 Mercer Street, Apt 33L, New York, NY, United States, 10003 |
Number | Type | End date |
---|---|---|
10491208890 | LIMITED LIABILITY BROKER | 2025-01-07 |
10991229658 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401327077 | REAL ESTATE SALESPERSON | 2025-03-02 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-17 | 2018-12-19 | Name | RPS EQUITIES LLC |
2011-01-04 | 2016-08-17 | Name | SHARF ENTERTAINMENT LLC |
2011-01-04 | 2025-05-08 | Address | ATTN: ROBERT P. SHARFSTEIN, 45 ASH DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001375 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230104000752 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210126060189 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
181219000815 | 2018-12-19 | CERTIFICATE OF AMENDMENT | 2018-12-19 |
170124006339 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State