Name: | RBS Financial Products Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 14 Nov 2006 (18 years ago) |
Date of Dissolution: | 14 Dec 2020 (4 years ago) |
Date of Status Change: | 14 Dec 2020 (4 years ago) |
Identification Number: | 000159877 |
Place of Formation: | DELAWARE |
Principal Address: | 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901, USA |
Purpose: | ASSET-BACKED FINANCE |
NAICS: | 522310 - Mortgage and Nonmortgage Loan Brokers |
Historical names: |
Greenwich Capital Financial Products, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JONATHAN GOTTLIEB | SECRETARY | 600 WASHINGTON BOULEVARD STAMFORD, CT 06901 USA |
Name | Role | Address |
---|---|---|
ADAM TREBING | CFO | 600 WASHINGTON BOULEVARD STAMFORD, CT 06901 USA |
Name | Role | Address |
---|---|---|
RICHARD MCCARTY | ASSISTANT SECRETARY | 600 WASHINGTON BOULEVARD STAMFORD, CT 06901 USA |
Name | Role | Address |
---|---|---|
JENNIFER LOBATO-CHURCH | DIRECTOR | 600 WASHINGTON BOULEVARD STAMFORD, CT 06901 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-04-06 | Greenwich Capital Financial Products, Inc. | RBS Financial Products Inc. |
Number | Name | File Date |
---|---|---|
202079776390 | Application for Certificate of Withdrawal | 2020-12-14 |
202046456320 | Annual Report | 2020-07-27 |
201985852620 | Annual Report | 2019-02-04 |
201858862040 | Annual Report | 2018-02-23 |
201735005230 | Annual Report | 2017-02-28 |
201602588510 | Annual Report | 2016-07-25 |
201601492980 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555543260 | Annual Report | 2015-02-23 |
201436160300 | Annual Report | 2014-02-25 |
201313000840 | Annual Report | 2013-02-27 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State