Search icon

RBS FINANCIAL PRODUCTS INC.

Company Details

Entity Name: RBS FINANCIAL PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Apr 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: F08000001541
FEI/EIN Number 061346953
Address: 600 WASHINGTON BOULEVARD, ATTN: LEGAL DEPARTMENT, STAMFORD, CT, 06901, US
Mail Address: 600 WASHINGTON BOULEVARD, ATTN: LEGAL DEPARTMENT, STAMFORD, CT, 06901, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HERZOG SIMCHA President 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901

Chief Financial Officer

Name Role Address
ADAM TREBING Chief Financial Officer 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901

Director

Name Role Address
TACKABERRY ANDREW Director C/O 250 BISHOPSGATE, LONDON, EN, EC2M AA

Asst

Name Role Address
PALMER SHERINE Asst 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901

Secretary

Name Role Address
SMITH HAYWARD Secretary 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 600 WASHINGTON BOULEVARD, ATTN: LEGAL DEPARTMENT, 7th FLOOR, STAMFORD, CT 06901 No data
CHANGE OF MAILING ADDRESS 2023-04-25 600 WASHINGTON BOULEVARD, ATTN: LEGAL DEPARTMENT, 7th FLOOR, STAMFORD, CT 06901 No data
NAME CHANGE AMENDMENT 2009-04-28 RBS FINANCIAL PRODUCTS INC. No data

Court Cases

Title Case Number Docket Date Status
RBS FINANCIAL PRODUCTS, INC. f/k/a GREENWICH CAPITAL FINANCIAL PRODUCTS, INC. VS DAVIDSON RAYMOND and JEAN ROBERT RAYMOND, et al 4D2020-0611 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004106XXXMB

Parties

Name Greenwich Capital Financial Products, Inc.
Role Appellant
Status Active
Name RBS FINANCIAL PRODUCTS INC.
Role Appellant
Status Active
Representations Adam Brian Leichtling, Jan Timothy Williams
Name Jean Robert Raymond
Role Appellee
Status Active
Name PREMIUM CAPITAL FUNDING LLC
Role Appellee
Status Active
Name Davidson Raymond
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RBS Financial Products, Inc.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s April 6, 2020 motion to dismiss is treated as a notice of voluntary dismissal; further,Pursuant to the April 6, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RBS Financial Products, Inc.
Docket Date 2020-03-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that, upon consideration of appellant's March 24, 2020 status report, within ten (10) days from the date of this order appellant shall advise this court whether this appeal should be dismissed.
Docket Date 2020-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RBS Financial Products, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State