R.E.F. CORPORATION

Name: | R.E.F. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1997 (29 years ago) |
Date of dissolution: | 26 Jul 2016 |
Entity Number: | 2103832 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 4041 GULF SHORE BLVD, NAPLES, FL, United States, 34103 |
Address: | 87-71 LEFFERTS BLVD., RICHMOND, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD F FARRELL | Chief Executive Officer | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-71 LEFFERTS BLVD., RICHMOND, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-11 | 2013-01-08 | Address | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160726000268 | 2016-07-26 | CERTIFICATE OF DISSOLUTION | 2016-07-26 |
150521006121 | 2015-05-21 | BIENNIAL STATEMENT | 2015-01-01 |
130108006558 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110121002859 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090105002884 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State