Search icon

REFCO NEW YORK

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

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)

Filings

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