Search icon

RSE MARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RSE MARKETS, INC. DOS Process Agent 446 BROADWAY, 2nd Floor, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHRISTOPHER J. BRUNO Chief Executive Officer 446 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013

Central Index Key

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.

CIK number:
0001722955
Phone:
000-000-0000

Latest Filings

Form type:
D
File number:
021-506788
Filing date:
2024-03-06
File:
Form type:
D/A
File number:
021-408375
Filing date:
2021-10-21
File:
Form type:
D
File number:
021-408375
Filing date:
2021-07-30
File:
Form type:
D
File number:
021-399629
Filing date:
2021-05-17
File:
Form type:
D
File number:
021-299075
Filing date:
2017-11-17
File:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
426243.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2021-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
RSE MARKETS, INC.
Party Role:
Plaintiff
Party Name:
FORGE UNDERWRITING LIMITED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State