Search icon

RFS, INC.

Company Details

Name: RFS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1994 (30 years ago)
Date of dissolution: 03 Mar 2004
Entity Number: 1877040
ZIP code: 90210
County: New York
Place of Formation: Tennessee
Address: LEGAL DIVISION, 9336 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210
Principal Address: 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATTHEW J HART Chief Executive Officer 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210

DOS Process Agent

Name Role Address
C/O HILTON HOTELS CORP. DOS Process Agent LEGAL DIVISION, 9336 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2002-09-24 2004-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-09-24 2004-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-12-19 2003-01-22 Address 889 RIDGE LAKE BLVD, SUITE 100, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
1999-10-01 2002-09-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2002-09-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040303000488 2004-03-03 SURRENDER OF AUTHORITY 2004-03-03
030122002323 2003-01-22 BIENNIAL STATEMENT 2002-12-01
020924000126 2002-09-24 CERTIFICATE OF CHANGE 2002-09-24
001219002047 2000-12-19 BIENNIAL STATEMENT 2000-12-01
991001000098 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01

Court Cases

Court Case Summary

Filing Date:
2001-01-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRIMCO ASSOCIATES, I,
Party Role:
Plaintiff
Party Name:
RFS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State