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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WAYNE P. GARTEN | Chief Executive Officer | 1500 HARBOR BOULEVARD, WEEHAWKEN, NJ, United States, 07087 |
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) |
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