Name: | GPC SECURITIES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 27 May 2003 (22 years ago) |
Date of Dissolution: | 08 Apr 2016 (9 years ago) |
Date of Status Change: | 08 Apr 2016 (9 years ago) |
Identification Number: | 000132249 |
Place of Formation: | GEORGIA |
Principal Address: | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255, USA |
Mailing Address: | BANK OF AMERICA LEGAL ORDER PROCESSING P.O. BOX 15047 DE5-024-02-08, NEWARK, DE, 19713, USA |
Purpose: | BROKERAGE SERVICES |
Historical names: |
AMVESCAP SERVICES, INC. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ELIZABETH A PRYOR | SECRETARY | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
JASON PRITCHARD | VICE PRESIDENT | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-08-01 | AMVESCAP SERVICES, INC. | GPC SECURITIES, INC. |
Number | Name | File Date |
---|---|---|
201695727360 | Application for Certificate of Withdrawal | 2016-04-08 |
201692237790 | Annual Report | 2016-02-10 |
201555086000 | Annual Report | 2015-02-16 |
201441139470 | Annual Report | 2014-06-12 |
201439503500 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324933900 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312115130 | Annual Report | 2013-02-20 |
201312049480 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201289869810 | Annual Report | 2012-02-21 |
201178501030 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State