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
Name | Role | Address |
---|---|---|
THOMAS W WAHMAN | Chief Executive Officer | 711 AMSTERDAM AVE, 27L, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
STEVE ABRAMS | DOS Process Agent | C/O SCHNEIDER & ABRAMS, 1333 BROADWAY RM 516, NEW YORK, NY, United States, 10018 |
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) |
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