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 |
NAICS
541512 Computer Systems Design ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RSG MEDIA SYSTEMS, LLC, NEW YORK | 2944822 | NEW YORK |
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 |
Name | Role |
---|---|
TELOS LEGAL CORP. | Agent |
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 | - |
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 | |||||||||||||
|
Name | RSG MEDIA SYSTEMS, LLC |
Role | Debtor |
Name | CANADIAN IMPERIAL BANK OF COMMERCE |
Role | Secured Party |
Parties
Name | RSG MEDIA SYSTEMS, LLC |
Role | Debtor |
Name | MIDCAP FINANCIAL TRUST, AS ADMINISTRATIVE AGENT |
Role | Secured Party |
Parties
Name | RSG MEDIA SYSTEMS, LLC |
Role | Debtor |
Name | MIDCAP FINANCIAL TRUST, AS ADMINISTRATIVE AGENT |
Role | Secured Party |
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