Name: | REFCO MANUFACTURING (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2003 (22 years ago) |
Entity Number: | 2851551 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Delaware |
Principal Address: | INDUSTRIESTRASSE 11, HITZKIVCH, Switzerland, CH-6285 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MANFRED ULRICH | Chief Executive Officer | INDUSTRIESTRASSE 11, HITZKIVCH, Switzerland, CH-6285 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36406 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36407 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050509002000 | 2005-05-09 | BIENNIAL STATEMENT | 2005-01-01 |
030102000762 | 2003-01-02 | APPLICATION OF AUTHORITY | 2003-01-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State