Search icon

RCM US HOLDINGS LLC

Company Details

Name: RCM US HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 1996 (29 years ago)
Date of dissolution: 02 Jan 2013
Entity Number: 2089970
ZIP code: 92606
County: New York
Place of Formation: Delaware
Address: 680 NEWPORT CENTER DRIVE, SUITE 250, NEWPORT BEACH, CA, United States, 92606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 680 NEWPORT CENTER DRIVE, SUITE 250, NEWPORT BEACH, CA, United States, 92606

History

Start date End date Type Value
2010-12-22 2013-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-07 2004-10-12 Name DRESDNER RCM GLOBAL INVESTORS US HOLDINGS LLC
2000-01-24 2013-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2010-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-03 2001-03-07 Name DRESDNER RCM GLOBAL INVESTORS LLC

Filings

Filing Number Date Filed Type Effective Date
130102000550 2013-01-02 SURRENDER OF AUTHORITY 2013-01-02
101222002271 2010-12-22 BIENNIAL STATEMENT 2010-12-01
090317002017 2009-03-17 BIENNIAL STATEMENT 2008-12-01
061227002863 2006-12-27 BIENNIAL STATEMENT 2006-12-01
050208002856 2005-02-08 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State