Search icon

RFM ASSOCIATES INC.

Company Details

Name: RFM ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2154832
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 245 EAST 44TH ST #22B, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER F MULLER Chief Executive Officer 245 EAST 44TH ST #22B, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ROGER F MULLER DOS Process Agent 245 EAST 44TH ST #22B, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-07-30 2001-07-06 Address 234 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-07-30 2001-07-06 Address 234 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-07-30 2001-07-06 Address 234 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-06-19 1999-07-30 Address 280 MADISON AVENUE, SUITE 1007, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1760765 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
070702002140 2007-07-02 BIENNIAL STATEMENT 2007-06-01
031114002276 2003-11-14 BIENNIAL STATEMENT 2003-06-01
010706002808 2001-07-06 BIENNIAL STATEMENT 2001-06-01
990730002490 1999-07-30 BIENNIAL STATEMENT 1999-06-01
970619000383 1997-06-19 CERTIFICATE OF INCORPORATION 1997-06-19

Date of last update: 07 Feb 2025

Sources: New York Secretary of State