Search icon

RFC HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RFC HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1993 (32 years ago)
Entity Number: 1719295
ZIP code: 10005
County: New York
Place of Formation: Wyoming
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5251 DTC PARKWAY, SUITE 300, AURORA, CO, United States, 80111

Chief Executive Officer

Name Role Address
HENRY C MARSHALL Chief Executive Officer 5251 DTC PARKWAY, SUITE 300, AURORA, CO, United States, 80111

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2009-04-23 2013-04-01 Address 3300 W PARKER RD, STE 500, AURORA, CO, 80014, USA (Type of address: Principal Executive Office)
2009-04-23 2013-04-01 Address 213 W 18TH ST, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-05-22 2009-04-23 Address 213 WEST 18TH STREET, CHEYENNE, WY, 82001, 4413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20572 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20571 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130401006500 2013-04-01 BIENNIAL STATEMENT 2013-04-01
090423002356 2009-04-23 BIENNIAL STATEMENT 2009-04-01
070419002345 2007-04-19 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State