Search icon

RFS & ASSOCIATES, INC.

Company Details

Name: RFS & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1987 (37 years ago)
Date of dissolution: 10 May 2004
Entity Number: 1214331
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: C/O SCHRODER & CO, 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ROBERT F. SHAPIRO DOS Process Agent 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT SHAPIRO Chief Executive Officer C/O SCHRODER & CO, 1633 BORADWAY 9TH FL TAX DEPT, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-12-24 2004-05-10 Address 1633 BROADWAY, 9TH FL TAX DEPT, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-09-22 2004-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 1999-12-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-11-05 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-11-05 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040510000484 2004-05-10 SURRENDER OF AUTHORITY 2004-05-10
991224002048 1999-12-24 BIENNIAL STATEMENT 1999-11-01
990922000933 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
B562825-5 1987-11-05 APPLICATION OF AUTHORITY 1987-11-05

Date of last update: 23 Jan 2025

Sources: New York Secretary of State