Name: | RBS FINANCIAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2006 (19 years ago) |
Entity Number: | 3429142 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ATTN: LEGAL DEPT/7th FLOOR, 600 WASHINGTON BOULEVARD, STAMFORD, CT, United States, 06901 |
Contact Details
Phone +1 203-897-2700
Name | Role | Address |
---|---|---|
MICHELLE GIRARD | Chief Executive Officer | 600 WASHINGTON BOULEVARD, 7TH FLOOR, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1349097-DCA | Inactive | Business | 2010-04-05 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 600 WASHINGTON BOULEVARD, 7TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-10-28 | Address | 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2020-10-29 | Address | 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2014-10-29 | 2018-10-02 | Address | 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028002805 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
221025002225 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201029060169 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181002006099 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161014006009 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1973935 | RENEWAL | INVOICED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
1002425 | RENEWAL | INVOICED | 2013-02-25 | 150 | Debt Collection Agency Renewal Fee |
1002426 | RENEWAL | INVOICED | 2010-12-20 | 150 | Debt Collection Agency Renewal Fee |
1002424 | LICENSE | INVOICED | 2010-04-06 | 75 | Debt Collection License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State