Name: | RBS EQUITY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1985 (39 years ago) |
Date of dissolution: | 27 Feb 2020 |
Entity Number: | 1033368 |
ZIP code: | 10173 |
County: | New York |
Place of Formation: | New York |
Address: | RBS EQUITY CORPORATION, 340 MADISON AVENUE, NEW YORK, NY, United States, 10173 |
Principal Address: | ATTN: LEGAL DEPT, 600 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SIMON MOCKFORD | Chief Executive Officer | 600 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
WILLIAM GOUGHERTY, ASSISTANT SECRETARY | DOS Process Agent | RBS EQUITY CORPORATION, 340 MADISON AVENUE, NEW YORK, NY, United States, 10173 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-29 | 2013-12-17 | Address | 600 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2009-10-29 | 2011-12-12 | Address | 600 WASHINGTON BLVD, ATTN: LEGAL DEPT, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2009-10-29 | 2013-12-13 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2000-01-24 | 2009-10-29 | Address | 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2009-10-29 | Address | 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200227000470 | 2020-02-27 | CERTIFICATE OF DISSOLUTION | 2020-02-27 |
131217006081 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
131213000529 | 2013-12-13 | CERTIFICATE OF AMENDMENT | 2013-12-13 |
111212002685 | 2011-12-12 | BIENNIAL STATEMENT | 2011-12-01 |
091127002338 | 2009-11-27 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State