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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN G. TAFT | Chief Executive Officer | 60 SOUTH SIXTH STREET, MINNEAPOLIS, MN, United States, 55402 |
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 |
---|---|---|---|
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) |
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