Search icon

RSG MEDIA SYSTEMS, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RSG MEDIA SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 2003
Business ALEI: 0751145
Annual report due: 31 Mar 2026
Business address: 7900 International Dr Suite 800, Minneapolis, MN, 55425, United States
Mailing address: 7900 International Dr Suite 800, Minneapolis, MN, United States, 55425
Place of Formation: CONNECTICUT
E-Mail: compliancemail@cscglobal.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RSG MEDIA SYSTEMS, LLC, NEW YORK 2944822 NEW YORK

Officer

Name Role Business address Residence address
Naviga Inc. Officer 7900 International Dr Ste 450, Minneapolis, MN, 55425, United States -
Scott E. Roessler Officer - 6767 N Wickham Rd, Melbourne, FL, 32940, United States

Agent

Name Role
TELOS LEGAL CORP. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958997 2025-02-25 - Annual Report Annual Report -
BF-0013257191 2024-12-20 2024-12-20 Change of Business Address Business Address Change -
BF-0013257185 2024-12-20 2024-12-20 Interim Notice Interim Notice -
BF-0013257188 2024-12-20 2024-12-20 Change of Agent Agent Change -
BF-0012609117 2024-04-15 2024-04-15 Interim Notice Interim Notice -
BF-0012209460 2024-01-24 - Annual Report Annual Report -
BF-0011274199 2023-03-18 - Annual Report Annual Report -
BF-0010329743 2022-03-31 - Annual Report Annual Report 2022
BF-0010453058 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010112321 2021-09-07 - Change of Business Address Business Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005254288 Active OFS 2024-11-27 2029-11-27 ORIG FIN STMT

Parties

Name RSG MEDIA SYSTEMS, LLC
Role Debtor
Name CANADIAN IMPERIAL BANK OF COMMERCE
Role Secured Party
0005238859 Active OFS 2024-09-16 2026-06-04 AMENDMENT

Parties

Name RSG MEDIA SYSTEMS, LLC
Role Debtor
Name MIDCAP FINANCIAL TRUST, AS ADMINISTRATIVE AGENT
Role Secured Party
0003447498 Active OFS 2021-06-04 2026-06-04 ORIG FIN STMT

Parties

Name RSG MEDIA SYSTEMS, LLC
Role Debtor
Name MIDCAP FINANCIAL TRUST, AS ADMINISTRATIVE AGENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information