RSE MARKETS, INC.

Name: | RSE MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2016 (9 years ago) |
Entity Number: | 4939450 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 446 BROADWAY, 2nd Floor, New York, NY, United States, 10013 |
Principal Address: | 446 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
RSE MARKETS, INC. | DOS Process Agent | 446 BROADWAY, 2nd Floor, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. BRUNO | Chief Executive Officer | 446 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 250 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 446 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2024-05-03 | Address | 250 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2020-05-05 | 2024-05-03 | Address | 250 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-01-08 | 2020-05-05 | Address | 250 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002749 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220909000019 | 2022-09-09 | BIENNIAL STATEMENT | 2022-05-01 |
200505061723 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
200108000419 | 2020-01-08 | CERTIFICATE OF CHANGE | 2020-01-08 |
181127006162 | 2018-11-27 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State