Search icon

RCF CAPITAL CORP.

Company Details

Name: RCF CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1988 (37 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1280769
ZIP code: 11229
County: Richmond
Place of Formation: New York
Address: FRANK ROSEMBERG, 1236 AVE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANK ROSEMBERG, 1236 AVE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
FRANK ROSEMBERG Chief Executive Officer 1236 AVE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1998-07-23 2000-07-17 Address 1236 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-04-23 1998-07-23 Address 358 SAINT MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-07-17 Address FRANK ROSEMBERG, 358 SAINT MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-04-23 2000-07-17 Address FRANK ROSEMBERG, 358 SAINT MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1988-07-28 1993-04-23 Address 2141 HYLAN BLVD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934838 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
110103002549 2011-01-03 BIENNIAL STATEMENT 2010-07-01
080812002017 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060619003219 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040825002471 2004-08-25 BIENNIAL STATEMENT 2004-07-01

Court Cases

Court Case Summary

Filing Date:
1996-04-11
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
UNITED STATES
Party Role:
Plaintiff
Party Name:
RCF CAPITAL CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State