Search icon

R&F CENTURY CORP.

Company Details

Name: R&F CENTURY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2269128
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 50 ROCKEFELLER PLAZA / 13TH FL, NEW YORK, NY, United States, 10020
Principal Address: 375 Park Avenue – Floor 10, NEW YORK, NY, United States, 10152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABY ROSEN Chief Executive Officer 375 PARK AVENUE – FLOOR 10, NEW YORK, NY, United States, 10152

DOS Process Agent

Name Role Address
C/O MCDERMOTT WILL AND EMERY DOS Process Agent 50 ROCKEFELLER PLAZA / 13TH FL, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 375 PARK AVENUE,, 10TH FL, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 375 PARK AVENUE – FLOOR 10, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-06-27 Address 375 PARK AVENUE,, 10TH FL, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2018-05-16 2020-08-06 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-05-16 2020-08-06 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240627003390 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220608000210 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200806002016 2020-08-06 AMENDMENT TO BIENNIAL STATEMENT 2020-06-01
200602060545 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180516002018 2018-05-16 BIENNIAL STATEMENT 2016-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State