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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATTHEW J HART | Chief Executive Officer | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
Name | Role | Address |
---|---|---|
C/O HILTON HOTELS CORP. | DOS Process Agent | LEGAL DIVISION, 9336 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State