Name: | RFG NEW YORK ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 2226588 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7 PENN PLAZA STE. 618, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O THE FEIL ORGANIZATION | DOS Process Agent | 7 PENN PLAZA STE. 618, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 375 HUDSON STREET, 11TH FLOOR, NEW YORK, NY, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-05 | 2005-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-02-09 | 1998-03-05 | Address | 375 HUDSON STREET, 11TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050930001028 | 2005-09-30 | SURRENDER OF AUTHORITY | 2005-09-30 |
041118002649 | 2004-11-18 | BIENNIAL STATEMENT | 2004-02-01 |
020228002140 | 2002-02-28 | BIENNIAL STATEMENT | 2002-02-01 |
000317002245 | 2000-03-17 | BIENNIAL STATEMENT | 2000-02-01 |
980610000109 | 1998-06-10 | AFFIDAVIT OF PUBLICATION | 1998-06-10 |
980610000106 | 1998-06-10 | AFFIDAVIT OF PUBLICATION | 1998-06-10 |
980305000135 | 1998-03-05 | CERTIFICATE OF CHANGE | 1998-03-05 |
980209000284 | 1998-02-09 | APPLICATION OF AUTHORITY | 1998-02-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State