Name: | RCA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1988 (37 years ago) |
Date of dissolution: | 01 Nov 2007 |
Entity Number: | 1238371 |
ZIP code: | 06927 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 12 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Address: | GE CAPITAL CORPORATION, 120 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927 |
Name | Role | Address |
---|---|---|
MALVINA IANNONE | DOS Process Agent | GE CAPITAL CORPORATION, 120 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NANCY MCEWEN | Chief Executive Officer | 3135 EASTON TPKE, FAIRFIELD, CT, United States, 06431 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-12 | 2002-04-05 | Address | 3135 EASTON TURNPIKE, FAIRFIELD, CT, 06431, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2007-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2007-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-07 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-05-07 | 2000-05-12 | Address | 3135 EAST TURNPIKE, FAIRFIELD, CT, 06431, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071101000050 | 2007-11-01 | SURRENDER OF AUTHORITY | 2007-11-01 |
060310003215 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040521002059 | 2004-05-21 | BIENNIAL STATEMENT | 2004-02-01 |
020405002724 | 2002-04-05 | BIENNIAL STATEMENT | 2002-02-01 |
000512002819 | 2000-05-12 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State