Search icon

RC-11, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RC-11, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 05 Dec 1969 (56 years ago)
Business ID: 551339
State of Incorporation: MISSISSIPPI
Principal Office Address: 709 WESTCHESTER AVEWHITE PLAINS, NY 10604

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
STEVEN POSNER Director No data
JOSEPH A. LEVATO Director 900 THIRD AVENUE, NEW YORK, NY 10022
BRIAN L. SCHORR Director 900 THIRD AVENUE, NEW YORK, NY 10022

Treasurer

Name Role Address
RICHARD B ALLEN Treasurer 709 WESTCHESTER AVE, WHITE PLAINS, NY 10604

President

Name Role Address
ERNEST J CAVALLO President 709 WESTCHESTER AVE, WHITE PLAINS,

Secretary

Name Role Address
STUART I. ROSEN Secretary 280 PARK AVE, NEW YORK, NY 10017

Incorporator

Name Role
JOE JACK HURST Incorporator
ROLAND D MARBLE Incorporator

Vice President

Name Role Address
ROBERT J CROWE Vice President 280 PARK AVE, NEW YORK, NY 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001086106
Phone:
2124513140

Latest Filings

Form type:
424B3
File number:
333-78625-21
Filing date:
1999-12-27
File:
Form type:
S-4/A
File number:
333-78625-21
Filing date:
1999-12-22
File:
Form type:
S-4/A
File number:
333-78625-21
Filing date:
1999-12-10
File:
Form type:
S-4/A
File number:
333-78625-21
Filing date:
1999-11-12
File:
Form type:
S-4/A
File number:
333-78625-21
Filing date:
1999-10-01
File:

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Dissolution Filed 2001-02-05 Dissolution
Annual Report Filed 2000-05-03 Annual Report
Annual Report Filed 1999-05-11 Annual Report
Amendment Form Filed 1999-05-11 Amendment
Annual Report Filed 1998-03-27 Annual Report
Annual Report Filed 1997-03-21 Annual Report
Amendment Form Filed 1997-03-21 Amendment

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State