Search icon

RBC CAPITAL MARKETS CORPORATION

Headquarter

Company Details

Name: RBC CAPITAL MARKETS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1998 (27 years ago)
Date of dissolution: 05 Nov 2010
Branch of: RBC CAPITAL MARKETS CORPORATION, Minnesota (Company Number 003e38d4-87d4-e011-a886-001ec94ffe7f)
Entity Number: 2255549
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Principal Address: ONE LIBERTY PLAZA, 165 BROADWAY, NEW YORK, NY, United States, 10006
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
JOHN G. TAFT Chief Executive Officer 60 SOUTH SIXTH STREET, MINNEAPOLIS, MN, United States, 55402

Links between entities

Type:
Headquarter of
Company Number:
F05000001077
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57432829
State:
ILLINOIS

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:
0000029617
Phone:
212 858-7118

Latest Filings

Form type:
X-17A-5
File number:
008-01672
Filing date:
2010-12-29
File:
Form type:
FOCUSN
File number:
008-01672
Filing date:
2010-12-29
File:
Form type:
FOCUSN
File number:
008-01672
Filing date:
2007-12-28
File:
Form type:
X-17A-5
File number:
008-01672
Filing date:
2007-12-28
File:
Form type:
X-17A-5
File number:
008-01672
Filing date:
2006-12-29
File:

History

Start date End date Type Value
2008-05-07 2010-05-05 Address ONE LIBERTY PLAZA, 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2008-02-29 2009-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-06 2008-05-07 Address 60 S SIXTH ST, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office)
2006-06-06 2008-05-07 Address 60 S SIXTH ST, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2004-06-09 2006-06-06 Address 60 SOUTH SIXTH ST, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101105000633 2010-11-05 CERTIFICATE OF TERMINATION 2010-11-05
100505002225 2010-05-05 BIENNIAL STATEMENT 2010-05-01
090115000265 2009-01-15 CERTIFICATE OF CHANGE 2009-01-15
080507002235 2008-05-07 BIENNIAL STATEMENT 2008-05-01
080229000615 2008-02-29 CERTIFICATE OF MERGER 2008-02-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State