Name: | RCS CAPITAL PARTNERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2018 (7 years ago) |
Authority Date: | 30 Apr 2018 (7 years ago) |
Last Annual Report: | 17 Apr 2023 (2 years ago) |
Branch of: | RCS CAPITAL PARTNERS, INC., NEW YORK (Company Number 4827311) |
Organization Number: | 1019523 |
Principal Office: | 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY 14228 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Eli Hazzan | CFO |
Name | Role |
---|---|
Eli Hazzan | President |
Name | Role |
---|---|
Eli Hazzan | Secretary |
Name | Role |
---|---|
Eli Hazzan | Treasurer |
Name | Role |
---|---|
Eli Hazzan | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-04-17 |
Registered Agent name/address change | 2023-04-17 |
Replacement Cert of Auth | 2023-04-17 |
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-07-19 |
Registered Agent name/address change | 2021-06-15 |
Annual Report | 2020-06-02 |
Registered Agent name/address change | 2019-06-28 |
Annual Report | 2019-06-28 |
Sources: Kentucky Secretary of State