Search icon

RBC U.S. INSURANCE SERVICES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LORRAINE LEE Chief Executive Officer 2000 WADE HAMPTON BOULEVARD, GREENVILLE, SC, United States, 29615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RBC LAW DEPARTMENT, 200 VESEY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10281

History

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)

Filings

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