Search icon

RCMP, INC.

Company Details

Entity Name: RCMP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Sep 1992 (32 years ago)
Document Number: P40725
FEI/EIN Number 13-3627391
Address: 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY 10001
Mail Address: 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY 10001
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
ROSS, STEPHEN M Director 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001
ZUSSMAN, DAVID K Director 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001

President

Name Role Address
ROSS, STEPHEN M President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001

Executive Vice President

Name Role Address
BEAL, BRUCE A, JR Executive Vice President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001
ZUSSMAN, DAVID K Executive Vice President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001
BLAU, JEFF T Executive Vice President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001
BRODSKY, JEFFREY Executive Vice President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001
O'TOOLE, RICHARD L Executive Vice President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001

Senior Vice President

Name Role Address
WARWICK, BRUCE L Senior Vice President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001
GOLDSTEIN, GLENN A Senior Vice President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001

Treasurer

Name Role Address
ZUSSMAN, DAVID K Treasurer 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001

Vice President

Name Role Address
HOYOS, JEFFERY Vice President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001
PEREZ, JORGE Vice President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001
GILBANE, MICHAEL Vice President 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001

Asst. Secretary

Name Role Address
O'TOOLE, RICHARD L Asst. Secretary 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001

Secretary

Name Role Address
KREMEN, ALEXIS Secretary 30 HUDSON YARDS, 72ND FLOOR NEW YORK, NY 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY 10001 No data
CHANGE OF MAILING ADDRESS 2020-12-11 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY 10001 No data
REGISTERED AGENT NAME CHANGED 2001-03-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State