Search icon

RSF TRADING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 84TH ST / 6A, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
R.S. FOWLER Chief Executive Officer 36 W 84TH ST / 6A, NEW YORK, NY, United States, 10024

Agent

Name Role Address
RODERICK S. FOWLER Agent 31 WEST 82ND STREET, NEW YORK, NY, 10024

History

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)

Filings

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