Search icon

RCB INTERNATIONAL INC.

Headquarter

Company Details

Name: RCB INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1976 (49 years ago)
Date of dissolution: 31 Oct 1995
Entity Number: 406573
ZIP code: 06901
County: New York
Place of Formation: New York
Address: FINN DIXON & HERLING, ONE LANDMARK SQUARE, STAMFORD, CT, United States, 06901
Principal Address: 29 FEDERAL STREET, STAMFORD, CT, United States, 06901

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RCB INTERNATIONAL INC., CONNECTICUT 0040115 CONNECTICUT

Chief Executive Officer

Name Role Address
EDGAR W. BARKSDALE, JR. Chief Executive Officer 29 FEDERAL STREET, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
HAROLD B. FINN, III DOS Process Agent FINN DIXON & HERLING, ONE LANDMARK SQUARE, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1985-12-20 1989-02-16 Address 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1985-12-20 1989-02-16 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100012175
1981-11-04 1981-11-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5
1981-11-04 1985-12-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1981-11-04 1981-11-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1981-11-04 1985-12-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5
1976-08-03 1985-12-20 Address 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1976-08-03 1985-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20111020034 2011-10-20 ASSUMED NAME CORP INITIAL FILING 2011-10-20
951031000518 1995-10-31 CERTIFICATE OF MERGER 1995-10-31
930927002121 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930611002622 1993-06-11 BIENNIAL STATEMENT 1992-08-01
B742819-10 1989-02-16 CERTIFICATE OF AMENDMENT 1989-02-16
B654706-4 1988-06-22 CERTIFICATE OF AMENDMENT 1988-06-22
B302427-7 1985-12-20 CERTIFICATE OF AMENDMENT 1985-12-20
A811034-4 1981-11-04 CERTIFICATE OF AMENDMENT 1981-11-04
A333328-4 1976-08-03 CERTIFICATE OF INCORPORATION 1976-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State