Name: | RRD SECAUCUS FINANCIAL, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1969 (56 years ago) |
Date of dissolution: | 01 Jul 2016 |
Entity Number: | 279088 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O RR DONNELLEY, 35 W. WACKER DRIVE, CHICAGO, IL, United States, 60601 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JANET HALPIN | Chief Executive Officer | 35 W. WACKER DRIVE, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-17 | 2015-07-27 | Address | 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2012-10-11 | 2015-07-27 | Address | C/O RR DONNELLEY, 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2011-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-21 | 2013-07-17 | Address | C/O BOWNE & CO INC, 55 WATER ST TAX DEPT, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3853 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160701000284 | 2016-07-01 | CERTIFICATE OF MERGER | 2016-07-01 |
150727006091 | 2015-07-27 | BIENNIAL STATEMENT | 2015-07-01 |
130717006408 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State