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