Search icon

American Funds Distributors, Inc.

Company Details

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

Industry & Business Activity

NAICS

523120 Securities Brokerage

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MATTHEW P. OCONNOR PRESIDENT 333 SOUTH HOPE STREET LOS ANGELES, CA 90071 USA

SECRETARY

Name Role Address
TIMOTHY W. MCHALE SECRETARY 333 SOUTH HOPE ST. LOS ANGELES, CA 90071 USA

CHIEF COMPLIANCE OFFICER

Name Role Address
WILLIAM C. ANDERSON CHIEF COMPLIANCE OFFICER 333 SOUTH HOPE ST. LOS ANGELES, CA 90071 USA

VP & TREASURER

Name Role Address
RENE M. REINCKE VP & TREASURER 333 SOUTH HOPE ST. 53RD FL LOS ANGELES, CA 90071 USA

SR. VP

Name Role Address
STEVEN GUIDA SR. VP 333 S HOPE ST FL 53 LOS ANGELES, CA 90071 USA

DIRECTOR

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

Filings

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