R.F. DESIGNS, INC.

Name: | R.F. DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1997 (28 years ago) |
Date of dissolution: | 16 Feb 2016 |
Entity Number: | 2169340 |
ZIP code: | 12701 |
County: | Orange |
Place of Formation: | New York |
Address: | 424 BROADWAY / 2ND FL, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN FREMON | Chief Executive Officer | 424 BROADWAY / 2ND FL, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 BROADWAY / 2ND FL, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-25 | 2007-08-15 | Address | 424 BROADWAY, 2ND FL, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2005-10-25 | 2007-08-15 | Address | 424 BROADWAY, 2ND FL, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
2005-10-25 | 2007-08-15 | Address | 424 BROADWAY, 2ND FL, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2001-08-14 | 2005-10-25 | Address | 234 BROADWAY, 2ND FL, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2005-10-25 | Address | 234 BROADWAY, 2ND FL, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160216000225 | 2016-02-16 | CERTIFICATE OF DISSOLUTION | 2016-02-16 |
110902002757 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
090804003286 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070815003224 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051025002761 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State