Name: | RSF TRADING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1864098 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | Delaware |
Address: | 36 W 84TH ST / 6A, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 84TH ST / 6A, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
R.S. FOWLER | Chief Executive Officer | 36 W 84TH ST / 6A, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
RODERICK S. FOWLER | Agent | 31 WEST 82ND STREET, NEW YORK, NY, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-16 | 2004-12-20 | Address | 455 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2004-12-20 | Address | 455 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-10-16 | 2004-12-20 | Address | 455 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-10-09 | 1998-10-16 | Address | 31 WEST 82ND STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 1998-10-16 | Address | 31 WEST 82ND STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1994-10-31 | 1998-10-16 | Address | 31 WEST 82ND STREET, NEW YORK CITY, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1831895 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
041220002122 | 2004-12-20 | BIENNIAL STATEMENT | 2004-10-01 |
021002003097 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
001004002548 | 2000-10-04 | BIENNIAL STATEMENT | 2000-10-01 |
981016002495 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
961009002343 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
941031000230 | 1994-10-31 | APPLICATION OF AUTHORITY | 1994-10-31 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State