Search icon

RSD AMERICA INC.

Headquarter

Company Details

Name: RSD AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1983 (42 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 848682
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168
Principal Address: 77 4TH AVENUE, WALTHAM, MA, United States, 02451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
BRUCE BOWDEN Chief Executive Officer 77 4TH AVENUE, WALTHAM, MA, United States, 02451

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
1113835
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F13000004384
State:
FLORIDA
Type:
Headquarter of
Company Number:
776ea028-1eff-e411-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0932284
State:
KENTUCKY
Type:
Headquarter of
Company Number:
001336290
State:
RHODE ISLAND

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XMPGRZQJUKY3
CAGE Code:
0N9T1
UEI Expiration Date:
2025-10-01

Business Information

Division Name:
RSD AMERICA INC
Activation Date:
2024-10-08
Initial Registration Date:
2001-06-08

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 77 4TH AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2020-09-15 2023-06-02 Address 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-08-26 2023-06-02 Address 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-08-26 2023-06-02 Address 77 4TH AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2017-04-18 2020-08-26 Address 41 RUE MARZIANO, GENEVA, SWITZERLAND, 00000, CHE (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223001740 2024-12-19 CERTIFICATE OF MERGER 2024-12-31
230602001794 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211130001350 2021-11-30 BIENNIAL STATEMENT 2021-11-30
200915000573 2020-09-15 CERTIFICATE OF CHANGE 2020-09-15
200826060319 2020-08-26 BIENNIAL STATEMENT 2019-06-01

Court Cases

Court Case Summary

Filing Date:
2001-11-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RSD AMERICA INC.
Party Role:
Plaintiff
Party Name:
ELECTRONIC DATA
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-05-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
RSD AMERICA INC.
Party Role:
Plaintiff
Party Name:
RESEARACH SOFTWARE
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State