Search icon

RBS EQUITY CORPORATION

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
SIMON MOCKFORD Chief Executive Officer 600 WASHINGTON BLVD, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
WILLIAM GOUGHERTY, ASSISTANT SECRETARY DOS Process Agent RBS EQUITY CORPORATION, 340 MADISON AVENUE, NEW YORK, NY, United States, 10173

Links between entities

Type:
Headquarter of
Company Number:
0987008
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
213800A3QSR2QRZJAI38

Registration Details:

Initial Registration Date:
2014-05-30
Next Renewal Date:
2020-07-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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