Search icon

RDF ENTERPRISES, INC.

Company Details

Name: RDF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1936382
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O SCHNEIDER & ABRAMS, 1333 BROADWAY RM 516, NEW YORK, NY, United States, 10018
Principal Address: 711 AMSTERDAM AVE, 27L, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W WAHMAN Chief Executive Officer 711 AMSTERDAM AVE, 27L, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
STEVE ABRAMS DOS Process Agent C/O SCHNEIDER & ABRAMS, 1333 BROADWAY RM 516, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-07-23 2001-06-29 Address C/O SCHNEIDER & ABRAMS, 1212 AVE OF THE AMERICAS,6FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-07-05 1999-07-23 Address ATT: CAROL F. BURGER, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859893 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010629002650 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990723002504 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970723002184 1997-07-23 BIENNIAL STATEMENT 1997-07-01
950705000191 1995-07-05 CERTIFICATE OF INCORPORATION 1995-07-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State