Search icon

R & F 64TH STREET, INC.

Company Details

Name: R & F 64TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841484
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 375 Park Avenue, Floor 10, New York, NY, United States, 10152
Address: 390 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
R & F 64TH STREET, INC. DOS Process Agent 390 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 375 PARK AVENUE, FLOOR 10, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-08-20 Address 375 PARK AVENUE, FLOOR 10, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2018-08-01 2024-08-20 Address 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-08-01 2020-08-18 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-08-09 2018-08-01 Address 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240820004288 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220802001502 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200818060508 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180801008048 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160805006521 2016-08-05 BIENNIAL STATEMENT 2016-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State