RFG CAPITAL GROUP, LLC

Name: | RFG CAPITAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 1997 (28 years ago) |
Entity Number: | 2132233 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-30 | 2025-04-25 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-04-03 | 2023-04-30 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-05-09 | 2016-08-25 | Address | 805 LAS CIMAS PARKWAY, SUITE 400, AUSTIN, TX, 78746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425001677 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
230430000132 | 2023-04-30 | BIENNIAL STATEMENT | 2023-04-01 |
210405062141 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190403000171 | 2019-04-03 | CERTIFICATE OF CHANGE | 2019-04-03 |
190402060956 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State