RKL FINANCIAL (SERVICES) CORPORATION

Name: | RKL FINANCIAL (SERVICES) CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2003 (22 years ago) |
Entity Number: | 2982944 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RKL FINANCIAL CORPORATION |
Fictitious Name: | RKL FINANCIAL (SERVICES) CORPORATION |
Principal Address: | 13865 SUNRISE VALLEY DRIVE, SUITE 110, HERNDON, VA, United States, 20171 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL A. MAIER (PRESIDENT) | Chief Executive Officer | 13865 SUNRISE VALLEY DRIVE, SUITE 110, HERNDON, VA, United States, 20171 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 123 S. JUSTISON STREET, SUITE 300, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 13865 SUNRISE VALLEY DRIVE, SUITE 110, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 123 S. JUSTISON STREET, SUITE 300, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-11-01 | Address | 13865 SUNRISE VALLEY DRIVE, SUITE 110, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038354 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230831002453 | 2023-08-31 | AMENDMENT TO BIENNIAL STATEMENT | 2023-08-31 |
211101003378 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191120060139 | 2019-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
171101006891 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State