Name: | RSL FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2018 (7 years ago) |
Entity Number: | 5298094 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-04-08 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-03-26 | 2025-04-08 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-26 | 2025-03-26 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-26 | 2025-03-26 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-06 | 2019-02-26 | Address | 24 LUDLOW STREET, APT 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408003031 | 2025-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-08 |
250326001348 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
190226000588 | 2019-02-26 | CERTIFICATE OF CHANGE | 2019-02-26 |
180306000168 | 2018-03-06 | ARTICLES OF ORGANIZATION | 2018-03-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State