Name: | RAFAM HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2002 (23 years ago) |
Entity Number: | 2839879 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MICHAEL Z. ALLEN | DOS Process Agent | 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL Z. ALLEN | Chief Executive Officer | 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-11-23 | 2024-12-12 | Address | 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-12-26 | 2024-12-12 | Address | 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2012-12-26 | Address | 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2012-12-26 | Address | 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212004060 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
201123060367 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
181119006411 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161128006111 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
141121006046 | 2014-11-21 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State