Company Details
Name: |
RSL PRIMECALL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
10 Mar 1997 (28 years ago)
|
Business ID: |
639729 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
430 PARK AVE 5TH FLOORNEW YORK, NY 10022 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
JOEL BECKOFF
|
Director
|
810 SEVENTH AVE 39TH FLR, NEW YORK, NY 10019
|
MICHAEL MARINO
|
Director
|
1001 BRINTON RD, PITTSBURGH, PA 15221
|
CHARLES PILUSO
|
Director
|
169 EAB PLAZA WEST TOWER 8TH FLOOR, UNIONDALE, NY 11556
|
Secretary
Name |
Role |
Address |
JOEL BECKOFF
|
Secretary
|
810 SEVENTH AVE 39TH FLR, NEW YORK, NY 10019
|
Treasurer
Name |
Role |
Address |
JOEL BECKOFF
|
Treasurer
|
810 SEVENTH AVE 39TH FLR, NEW YORK, NY 10019
|
President
Name |
Role |
Address |
MICHAEL MARINO
|
President
|
1001 BRINTON RD, PITTSBURGH, PA 15221
|
Vice President
Name |
Role |
Address |
GOERGE FERNADEZ
|
Vice President
|
430 PARK AVE 5TH FL, NEW YORK, NY 10022
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2002-12-06
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-12
|
Annual Report
|
Amendment Form
|
Filed
|
1998-03-30
|
Amendment
|
Annual Report
|
Filed
|
1998-03-30
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Name Reservation Form
|
Filed
|
1997-03-10
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State