Search icon

RFC FACILITY ONE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: RFC FACILITY ONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1993 (32 years ago)
Branch of: RFC FACILITY ONE, INC., Colorado (Company Number 19931022381)
Entity Number: 1709521
ZIP code: 10005
County: New York
Place of Formation: Colorado
Principal Address: 5251 DTC PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO, United States, 80111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
W. RANDALL DIETRICH Chief Executive Officer 5251 DTC PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-31 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-07-06 2013-03-04 Address 4737 SOUTH FILLMORE COURT, ENGLEWOOD, CO, 80110, USA (Type of address: Chief Executive Officer)
1994-07-06 2013-03-04 Address 3300 SOUTH PARKER ROAD, SUITE 500, AURORA, CO, 80014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20415 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150302007941 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130304006150 2013-03-04 BIENNIAL STATEMENT 2013-03-01
110328002285 2011-03-28 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State