Search icon

REFCO, LLC

Company Details

Name: REFCO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2001 (24 years ago)
Entity Number: 2638221
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2001-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33401 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33400 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
050513002114 2005-05-13 BIENNIAL STATEMENT 2005-05-01
030515002093 2003-05-15 BIENNIAL STATEMENT 2003-05-01
011010000708 2001-10-10 AFFIDAVIT OF PUBLICATION 2001-10-10
011010000702 2001-10-10 AFFIDAVIT OF PUBLICATION 2001-10-10
010511000613 2001-05-11 APPLICATION OF AUTHORITY 2001-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508293 Other Contract Actions 2005-09-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-26
Termination Date 2008-09-25
Section 2201
Sub Section DJ
Status Terminated

Parties

Name REFCO, LLC
Role Plaintiff
Name ALISO TRADING GROUP, INC.
Role Defendant
0706599 Bankruptcy Appeals Rule 28 USC 158 2007-07-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-23
Termination Date 2008-02-07
Section 0158
Status Terminated

Parties

Name LEE
Role Plaintiff
Name REFCO, LLC
Role Defendant
0607876 Bankruptcy Withdrawal 28 USC 157 2006-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-09-29
Termination Date 2010-09-14
Section 0157
Status Terminated

Parties

Name REFCO, LLC
Role Plaintiff
Name REFCO, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State