Name: | American Funds Distributors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Apr 2018 (7 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 001683562 |
Place of Formation: | CALIFORNIA |
Principal Address: | 333 SOUTH HOPE ST. LOS ANGELES CA USA 90071, LOS ANGELES, CA, 90071, USA |
Purpose: | MUTUAL FUND AND ANNUITY DISTRIBUTOR |
NAICS
523120 Securities BrokerageThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) between buyers and sellers in buying or selling securities on a commission or transaction fee basis. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MATTHEW P. OCONNOR | PRESIDENT | 333 SOUTH HOPE STREET LOS ANGELES, CA 90071 USA |
Name | Role | Address |
---|---|---|
TIMOTHY W. MCHALE | SECRETARY | 333 SOUTH HOPE ST. LOS ANGELES, CA 90071 USA |
Name | Role | Address |
---|---|---|
WILLIAM C. ANDERSON | CHIEF COMPLIANCE OFFICER | 333 SOUTH HOPE ST. LOS ANGELES, CA 90071 USA |
Name | Role | Address |
---|---|---|
RENE M. REINCKE | VP & TREASURER | 333 SOUTH HOPE ST. 53RD FL LOS ANGELES, CA 90071 USA |
Name | Role | Address |
---|---|---|
STEVEN GUIDA | SR. VP | 333 S HOPE ST FL 53 LOS ANGELES, CA 90071 USA |
Name | Role | Address |
---|---|---|
STEVEN GUIDA | DIRECTOR | 333 SOUTH HOPE ST., LOS ANGELES, CA USA 90071 LOS ANGELES, CA 90071 USA |
MICHAEL J. TRIESSL | DIRECTOR | 333 SOUTH HOPE LOS ANGELES, CA 90071 USA |
RENE M. REINCKE | DIRECTOR | 333 S HOPE ST FL 53 LOS ANGELES, CA 90071 USA |
MATTHEW P. OCONNOR | DIRECTOR | 333 SOUTH HOPE ST. LOS ANGELES, CA 90071 USA |
WILLAM C. ANDERSON | DIRECTOR | 333 SOUTH HOPE ST. LOS ANGELES, CA 90071 USA |
Number | Name | File Date |
---|---|---|
202341522180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338181590 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202211199490 | Annual Report | 2022-02-18 |
202189182250 | Annual Report | 2021-02-01 |
202031289890 | Annual Report | 2020-01-07 |
201987502370 | Annual Report | 2019-02-25 |
201862413380 | Application for Certificate of Authority | 2018-04-18 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State