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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DONALD J. MCKINNON | Chief Executive Officer | 277 PARK AVE, NEW YORK, NY, United States, 10172 |
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) |
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