Search icon

RSGT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RSGT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1981 (44 years ago)
Date of dissolution: 01 Nov 2005
Entity Number: 688837
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: ATTN: RICHARD J. RUDDEN, PRES., 898 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788
Principal Address: 898 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: RICHARD J. RUDDEN, PRES., 898 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
RICHARD J RUDDEN Chief Executive Officer 898 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1994-02-22 1997-03-31 Address 898 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1994-02-22 2001-10-05 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1994-01-13 2001-10-05 Shares Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0
1981-03-27 1994-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-03-27 1994-02-22 Address HELLMAN, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051101000658 2005-11-01 CERTIFICATE OF DISSOLUTION 2005-11-01
050525000723 2005-05-25 CERTIFICATE OF AMENDMENT 2005-05-25
050412002474 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030319002716 2003-03-19 BIENNIAL STATEMENT 2003-03-01
011005000640 2001-10-05 CERTIFICATE OF AMENDMENT 2001-10-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State