RCS CAPITAL PARTNERS, INC.
Headquarter
Name: | RCS CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2015 (10 years ago) |
Entity Number: | 4827311 |
ZIP code: | 14221 |
County: | Albany |
Place of Formation: | New York |
Address: | 5813 Main Street, suite2, STE R, Williamsville, NY, United States, 14221 |
Principal Address: | 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY, United States, 14228 |
Contact Details
Phone +1 716-650-4597
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 5813 Main Street, suite2, STE R, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ELI HAZZAN | Chief Executive Officer | 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY, United States, 14228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2082805-DCA | Inactive | Business | 2019-03-04 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-28 | 2023-10-28 | Address | 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-10-28 | 2024-03-27 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2023-03-18 | 2023-10-28 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2023-03-18 | 2023-03-18 | Address | 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-03-18 | 2023-10-28 | Address | 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231028000053 | 2023-10-28 | BIENNIAL STATEMENT | 2023-09-01 |
230318000173 | 2023-03-18 | BIENNIAL STATEMENT | 2021-09-01 |
210615000262 | 2021-06-15 | CERTIFICATE OF CHANGE | 2021-06-15 |
190903061480 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190722000485 | 2019-07-22 | CERTIFICATE OF CHANGE | 2019-07-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2983660 | LICENSE | INVOICED | 2019-02-18 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State