Search icon

RBS CBFM NORTH AMERICA CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RBS CBFM NORTH AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1986 (39 years ago)
Date of dissolution: 09 Apr 2015
Entity Number: 1083135
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: C/O RBS SECURITIES INC., 600 WASHINGTON BOULEVARD, STAMFORD, CT, United States, 06901
Address: RBS CBFM NORTH AMERICA CORP., 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM GOUGHERTY, ASSISTANT SECRETARY DOS Process Agent RBS CBFM NORTH AMERICA CORP., 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT MCKILLIP Chief Executive Officer 600 WASHINGTON BOULEVARD, STAMFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
0988545
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001619956
Phone:
203-897-2700

Latest Filings

Form type:
4
File number:
001-36636
Filing date:
2014-09-30
File:
Form type:
3
File number:
001-36636
Filing date:
2014-09-23
File:

Legal Entity Identifier

LEI Number:
213800WSP928XMVWF546

Registration Details:

Initial Registration Date:
2014-06-18
Next Renewal Date:
2015-06-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-08-02 2015-03-06 Address RBS CBFM NORTH AMERICA CORP., 340 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
2010-04-27 2013-08-02 Address ATTN: LEGAL DEPARTMENT, 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2008-06-02 2010-04-27 Address C/O ROYAL BANK OF SCOTLAND PLC, 101 PARK AVE, 11TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2003-07-23 2008-06-02 Address C/O ROYAL BANK OF SCOTLAND PLC, 101 PARK AVE, 11TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2003-07-23 2010-04-27 Address 101 PARK AVE, 11TH FL, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150409000330 2015-04-09 CERTIFICATE OF DISSOLUTION 2015-04-09
150306000418 2015-03-06 CERTIFICATE OF AMENDMENT 2015-03-06
140513006188 2014-05-13 BIENNIAL STATEMENT 2014-05-01
130802000675 2013-08-02 CERTIFICATE OF AMENDMENT 2013-08-02
120509006548 2012-05-09 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State