Name: | REFCO NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 2005 (20 years ago) |
Date of dissolution: | 05 Jan 2021 |
Entity Number: | 3222358 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | REFCO INC. |
Fictitious Name: | REFCO NEW YORK |
Principal Address: | 250 PEHLE AVE, SUITE 301, PARK 80 WEST, SADDLE BROOK, NJ, United States, 07663 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID GALFUS, C/O BERKELEY RESEARCH GROUP | Chief Executive Officer | 250 PEHLE AVE, SUITE 301, PARK 80 WEST, SADDLE BROOK, NJ, United States, 07663 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-12 | 2019-06-10 | Address | 250 PEHLE AVE, SUITE 302, PARK 80 WEST, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2017-07-12 | 2019-06-10 | Address | 250 PEHLE AVE, SUITE 301, PARK 80 WEST, SADDLE BROOK, NJ, 07663, USA (Type of address: Principal Executive Office) |
2009-07-21 | 2017-07-12 | Address | C/O CAPSTUNE ADVISORY GROUP, PARK 80 WEST, SADDLE BROOK, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2009-07-21 | 2017-07-12 | Address | PARK 80 WEST PLAZA 1, SADDLE BROOK, NJ, 07006, USA (Type of address: Principal Executive Office) |
2009-07-21 | 2019-01-28 | Address | CORPORATE TRUST CENTER, 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2005-06-23 | 2009-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105000404 | 2021-01-05 | CERTIFICATE OF TERMINATION | 2021-01-05 |
190610060046 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41625 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170712002000 | 2017-07-12 | BIENNIAL STATEMENT | 2017-06-01 |
090721002570 | 2009-07-21 | BIENNIAL STATEMENT | 2009-06-01 |
050623000258 | 2005-06-23 | APPLICATION OF AUTHORITY | 2005-06-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State