Search icon

REFG INVESTOR TWO, INC.

Company Details

Name: REFG INVESTOR TWO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1995 (30 years ago)
Date of dissolution: 13 Nov 2001
Entity Number: 1954479
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ATTN: TAX DEPT, 277 PARK AVE, NEW YORK, NY, United States, 10172
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DONALD J. MCKINNON Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
1997-10-17 2001-11-02 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1997-10-17 2001-11-02 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1995-09-07 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-09-07 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011113000613 2001-11-13 CERTIFICATE OF TERMINATION 2001-11-13
011102002491 2001-11-02 BIENNIAL STATEMENT 2001-09-01
991022002011 1999-10-22 BIENNIAL STATEMENT 1999-09-01
990930000545 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
971017002655 1997-10-17 BIENNIAL STATEMENT 1997-09-01
950907000547 1995-09-07 APPLICATION OF AUTHORITY 1995-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State