Search icon

R. C. F. DISTRIBUTION CORP.

Company Details

Name: R. C. F. DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1971 (53 years ago)
Date of dissolution: 19 Feb 1993
Entity Number: 316506
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: C/O THE HORN & HARDART COMPANY, 1500 HARBOR BOULEVARD, WEEHAWKEN, NJ, United States, 07087

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WAYNE P. GARTEN Chief Executive Officer 1500 HARBOR BOULEVARD, WEEHAWKEN, NJ, United States, 07087

History

Start date End date Type Value
1971-10-20 1986-03-27 Address 125 S. MACQUESTON PKWY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C336691-2 2003-09-16 ASSUMED NAME CORP INITIAL FILING 2003-09-16
930219000487 1993-02-19 CERTIFICATE OF DISSOLUTION 1993-02-19
921208002751 1992-12-08 BIENNIAL STATEMENT 1992-10-01
B338767-3 1986-03-27 CERTIFICATE OF AMENDMENT 1986-03-27
940475-5 1971-10-20 CERTIFICATE OF INCORPORATION 1971-10-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State