Name: | RBC U.S. INSURANCE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2002 (23 years ago) |
Date of dissolution: | 01 Dec 2015 |
Entity Number: | 2770461 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | South Carolina |
Address: | C/O RBC LAW DEPARTMENT, 200 VESEY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10281 |
Principal Address: | 2000 WADE HAMPTON BOULEVARD, GREENVILLE, SC, United States, 29615 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LORRAINE LEE | Chief Executive Officer | 2000 WADE HAMPTON BOULEVARD, GREENVILLE, SC, United States, 29615 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RBC LAW DEPARTMENT, 200 VESEY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2014-05-06 | Address | 2000 WADE HAMPTON BLVD, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer) |
2012-05-21 | 2014-05-06 | Address | 2000 WADE HAMPTON BLVD, GREENVILLE, SC, 29615, USA (Type of address: Principal Executive Office) |
2011-07-25 | 2012-05-21 | Address | 2000 WADE HAMPTON BLVD, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer) |
2011-07-25 | 2012-05-21 | Address | 2000 WADE HAMPTON BLVD, GREENVILLE, SC, 29615, USA (Type of address: Principal Executive Office) |
2010-05-28 | 2011-07-25 | Address | 200 WADE HAMPTON BLVD, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201000003 | 2015-12-01 | SURRENDER OF AUTHORITY | 2015-12-01 |
140506006686 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120521006127 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
110725002548 | 2011-07-25 | AMENDMENT TO BIENNIAL STATEMENT | 2010-05-01 |
110630000018 | 2011-06-30 | ERRONEOUS ENTRY | 2011-06-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State