Search icon

RFD 55TH STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RFD 55TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1999 (26 years ago)
Entity Number: 2428206
ZIP code: 63105
County: New York
Place of Formation: New York
Address: 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105
Principal Address: 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RFR HOLDING CORP. Agent 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
RFD 55TH STREET CORP DOS Process Agent 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105

Chief Executive Officer

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

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2020-08-06 2023-10-03 Address 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2019-10-02 2020-08-06 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2019-10-02 2020-08-06 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-03 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002908 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001002678 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200806002017 2020-08-06 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191002061602 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007129 2017-10-04 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State