RF INDUSTRIES EAST, LTD.

Name: | RF INDUSTRIES EAST, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1987 (38 years ago) |
Entity Number: | 1148565 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100-58 BAKER CT, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MIZEL | Chief Executive Officer | 100-58 BAKER CT, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
L MIZEL | DOS Process Agent | 100-58 BAKER CT, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-20 | 2006-01-24 | Address | 100-58 BAKER CT, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
1997-12-15 | 2003-11-20 | Address | 1 MAXWELL ST, E ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1997-12-15 | 2003-11-20 | Address | 1 MAXWELL ST, E ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
1997-12-15 | 2003-11-20 | Address | 1 MAXWELL ST, E ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
1993-01-27 | 1997-12-15 | Address | 1525 HEWLETT AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140203002065 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120105003112 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091228002518 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
080104003191 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060124003038 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State