Name: | DIFEO PARTNERSHIP RCT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1992 (33 years ago) |
Date of dissolution: | 30 Oct 2000 |
Entity Number: | 1668902 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 585 RTE 440, JERSEY CITY, NJ, United States, 07309 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARSHALL S COGAN | Chief Executive Officer | 375 PARK AVE, NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 1999-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-14 | 1999-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-10-07 | 1998-10-19 | Address | PARK 80 WEST PLAZA TWO, SADDLE BROOK, NJ, 07662, USA (Type of address: Principal Executive Office) |
1996-10-07 | 1998-10-19 | Address | C/O UNITED AUTO GROUP INC, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001030000572 | 2000-10-30 | CERTIFICATE OF TERMINATION | 2000-10-30 |
991217000695 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
981019002129 | 1998-10-19 | BIENNIAL STATEMENT | 1998-09-01 |
970414000338 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
961007002460 | 1996-10-07 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State