RFK DYNAMICS, INC.

Name: | RFK DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1999 (26 years ago) |
Date of dissolution: | 30 May 2017 |
Entity Number: | 2438024 |
ZIP code: | 12309 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1311 RUFFNER RD, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1311 RUFFNER RD, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
ROBERT KIRCHNER | Chief Executive Officer | 1311 RUFFNER RD, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-28 | 2003-11-07 | Address | 1111 FERNWOOD DR., SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2001-11-28 | 2003-11-07 | Address | 1111 FERNWOOD DR., SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
2001-11-28 | 2003-11-07 | Address | 1111 FERNWOOD DR., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1999-11-09 | 2001-11-28 | Address | 8395 AZIMUTH DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170530000742 | 2017-05-30 | CERTIFICATE OF DISSOLUTION | 2017-05-30 |
151117006069 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
131106006470 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111117002740 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091028002529 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State