RBS CBFM NORTH AMERICA CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
WILLIAM GOUGHERTY, ASSISTANT SECRETARY | DOS Process Agent | RBS CBFM NORTH AMERICA CORP., 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT MCKILLIP | Chief Executive Officer | 600 WASHINGTON BOULEVARD, STAMFORD, CT, United States, 06901 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State