R.F.H. INTERNATIONAL INC.

Name: | R.F.H. INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2000 (25 years ago) |
Date of dissolution: | 18 Sep 2023 |
Entity Number: | 2474225 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-21 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, United States, 11354 |
Principal Address: | 135-21 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135-21 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
WEN YUN TSAO | Chief Executive Officer | 135-21 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-24 | 2023-09-18 | Address | 135-21 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2008-07-03 | 2010-03-24 | Address | 135-21 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2008-07-03 | 2023-09-18 | Address | 135-21 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2002-03-12 | 2008-07-03 | Address | 42-20 KISSENA BLVD, #A4, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2002-03-12 | 2008-07-03 | Address | 42-20 KISSENA BLVD, #A4, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918004093 | 2023-08-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-24 |
100324002537 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080703002288 | 2008-07-03 | BIENNIAL STATEMENT | 2008-02-01 |
060330003175 | 2006-03-30 | BIENNIAL STATEMENT | 2006-02-01 |
040225002062 | 2004-02-25 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State