Search icon

RFL VENTURE CORP.

Company Details

Name: RFL VENTURE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806456
ZIP code: 10152
County: New York
Place of Formation: Delaware
Address: 375 Park Avenue, Floor 10, New York, NY, United States, 10152

Agent

Name Role Address
RFR HOLDING CORPORATION Agent 350 PARK AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
ABY ROSEN Chief Executive Officer 375 PARK AVENUE, FLOOR 10, NEW YORK, NY, United States, 10152

DOS Process Agent

Name Role Address
RFL VENTURE CORP. DOS Process Agent 375 Park Avenue, Floor 10, New York, NY, United States, 10152

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 375 PARK AVENUE, FLOOR 10, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-03-27 Address C/O RFR HOLDING CORP, 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2020-03-02 2020-07-29 Address RFR HOLDING CORPORATION, 390 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-17 2024-03-27 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327000996 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220329001115 2022-03-29 BIENNIAL STATEMENT 2022-03-01
200729000626 2020-07-29 CERTIFICATE OF CHANGE 2020-07-29
200302060374 2020-03-02 BIENNIAL STATEMENT 2020-03-01
190117060265 2019-01-17 BIENNIAL STATEMENT 2018-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State