Name: | REFCO ALTERNATIVE INVESTMENTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 2003 (22 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 2869543 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-02-12 | 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-36626 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36625 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141231000461 | 2014-12-31 | CERTIFICATE OF TERMINATION | 2014-12-31 |
050215002009 | 2005-02-15 | BIENNIAL STATEMENT | 2005-02-01 |
030627000546 | 2003-06-27 | AFFIDAVIT OF PUBLICATION | 2003-06-27 |
030627000538 | 2003-06-27 | AFFIDAVIT OF PUBLICATION | 2003-06-27 |
030212000624 | 2003-02-12 | APPLICATION OF AUTHORITY | 2003-02-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State