Search icon

RNC HOLDING CORPORATION

Company Details

Name: RNC HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1997 (28 years ago)
Entity Number: 2116689
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 11 PENN PLAZA, 18TH FLR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KRISTIN DOLAN Chief Executive Officer 11 PENN PLAZA, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-23 2025-02-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-23 2025-02-24 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-03-15 2023-02-23 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-03-15 2023-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-03-27 2013-03-15 Address 1111 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1999-03-10 2001-03-27 Address 1111 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1999-03-10 2013-03-15 Address 1111 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250224003088 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230223000621 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210226060013 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190304002005 2019-03-04 BIENNIAL STATEMENT 2019-02-01
170302002015 2017-03-02 BIENNIAL STATEMENT 2017-02-01
150304002031 2015-03-04 BIENNIAL STATEMENT 2015-02-01
130315002379 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110517002842 2011-05-17 BIENNIAL STATEMENT 2011-02-01
100813002500 2010-08-13 BIENNIAL STATEMENT 2010-02-01
071030002041 2007-10-30 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State