Name: | RBC MUNICIPAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2007 (17 years ago) |
Date of dissolution: | 05 Feb 2013 |
Entity Number: | 3602521 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 VESEY STREET 8TH FLR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW SANFORD | Chief Executive Officer | 200 VESEY STREET, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-24 | 2011-12-08 | Address | 200 VESEY STREET 8TH FLR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2009-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-07 | 2009-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205000867 | 2013-02-05 | CERTIFICATE OF TERMINATION | 2013-02-05 |
111208002040 | 2011-12-08 | BIENNIAL STATEMENT | 2011-12-01 |
091124002115 | 2009-11-24 | BIENNIAL STATEMENT | 2009-12-01 |
090121001045 | 2009-01-21 | CERTIFICATE OF CHANGE | 2009-01-21 |
071207000260 | 2007-12-07 | APPLICATION OF AUTHORITY | 2007-12-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State