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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RCB INTERNATIONAL INC., CONNECTICUT | 0040115 | CONNECTICUT |
Name | Role | Address |
---|---|---|
EDGAR W. BARKSDALE, JR. | Chief Executive Officer | 29 FEDERAL STREET, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
HAROLD B. FINN, III | DOS Process Agent | FINN DIXON & HERLING, ONE LANDMARK SQUARE, STAMFORD, CT, United States, 06901 |
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 |
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