Search icon

REFCO, INC.

Branch

Company Details

Name: REFCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1974 (51 years ago)
Date of dissolution: 25 Jul 2001
Branch of: REFCO, INC., Illinois (Company Number CORP_52318491)
Entity Number: 344321
ZIP code: 10017
County: New York
Place of Formation: Illinois
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
0001321746 ONE WORLD FINANCIAL CENTER, 200 LIBERTY STREET, TOWER A, NEW YORK, NY, 10281 ONE WORLD FINANCIAL CENTER, 200 LIBERTY STREET, TOWER A, NEW YORK, NY, 10281 212-693-7000

Filings since 2006-12-29

Form type 15-12B
File number 001-32604
Filing date 2006-12-29
File View File

Filings since 2006-12-20

Form type 8-K
File number 001-32604
Filing date 2006-12-20
Reporting date 2006-12-15
File View File

Filings since 2006-12-14

Form type 8-K
File number 001-32604
Filing date 2006-12-14
Reporting date 2006-11-30
File View File

Filings since 2006-12-06

Form type 8-K
File number 001-32604
Filing date 2006-12-06
Reporting date 2006-12-04
File View File

Filings since 2006-11-17

Form type SC 13G
File number 005-81510
Filing date 2006-11-17
File View File

Filings since 2006-11-15

Form type 8-K
File number 001-32604
Filing date 2006-11-15
Reporting date 2006-11-14
File View File

Filings since 2006-10-17

Form type 8-K
File number 001-32604
Filing date 2006-10-17
Reporting date 2006-10-17
File View File

Filings since 2006-09-18

Form type 8-K
File number 001-32604
Filing date 2006-09-18
Reporting date 2006-09-15
File View File

Filings since 2006-09-15

Form type 8-K
File number 001-32604
Filing date 2006-09-15
Reporting date 2006-09-15
File View File

Filings since 2006-08-14

Form type 8-K
File number 001-32604
Filing date 2006-08-14
Reporting date 2006-08-14
File View File

Filings since 2006-08-09

Form type 8-K
File number 001-32604
Filing date 2006-08-09
Reporting date 2006-08-03
File View File

Filings since 2006-07-11

Form type 8-K
File number 001-32604
Filing date 2006-07-11
Reporting date 2006-07-11
File View File

Filings since 2006-06-15

Form type 8-K
File number 001-32604
Filing date 2006-06-15
Reporting date 2006-06-14
File View File

Filings since 2006-06-02

Form type 8-K
File number 001-32604
Filing date 2006-06-02
Reporting date 2006-06-01
File View File

Filings since 2006-05-04

Form type 8-K
File number 001-32604
Filing date 2006-05-04
Reporting date 2006-05-04
File View File

Filings since 2006-04-11

Form type 8-K
File number 001-32604
Filing date 2006-04-11
Reporting date 2006-04-07
File View File

Filings since 2006-04-10

Form type 8-K
File number 001-32604
Filing date 2006-04-10
Reporting date 2006-04-07
File View File

Filings since 2006-03-30

Form type 8-K
File number 001-32604
Filing date 2006-03-30
Reporting date 2006-03-30
File View File

Filings since 2006-02-14

Form type SC 13G
File number 005-81510
Filing date 2006-02-14
File View File

Filings since 2006-02-07

Form type 8-K
File number 001-32604
Filing date 2006-02-07
Reporting date 2006-02-07
File View File

Filings since 2006-01-18

Form type 8-K
File number 001-32604
Filing date 2006-01-18
Reporting date 2006-01-12
File View File

Filings since 2006-01-04

Form type CORRESP
Filing date 2006-01-04
File View File

Filings since 2005-12-22

Form type 8-K
File number 001-32604
Filing date 2005-12-22
Reporting date 2005-12-22
File View File

Filings since 2005-12-02

Form type 8-K
File number 001-32604
Filing date 2005-12-02
Reporting date 2005-12-01
File View File

Filings since 2005-11-21

Form type 8-K
File number 001-32604
Filing date 2005-11-21
Reporting date 2005-11-21
File View File

Filings since 2005-11-17

Form type 8-K
File number 001-32604
Filing date 2005-11-17
Reporting date 2005-11-17
File View File

Filings since 2005-10-21

Form type 8-K
File number 001-32604
Filing date 2005-10-21
Reporting date 2005-10-21
File View File

Filings since 2005-10-18

Form type 8-K
File number 001-32604
Filing date 2005-10-18
Reporting date 2005-10-18
File View File

Filings since 2005-10-14

Form type 4
Filing date 2005-10-14
Reporting date 2005-08-16
File View File

Filings since 2005-10-13

Form type UPLOAD
Filing date 2005-10-13
File View File

Filings since 2005-10-12

Form type UPLOAD
Filing date 2005-10-12
File View File

Filings since 2005-10-12

Form type UPLOAD
Filing date 2005-10-12
File View File

Filings since 2005-10-12

Form type UPLOAD
Filing date 2005-10-12
File View File

Filings since 2005-10-12

Form type UPLOAD
Filing date 2005-10-12
File View File

Filings since 2005-10-11

Form type 8-K
File number 001-32604
Filing date 2005-10-11
Reporting date 2005-10-10
File View File

Filings since 2005-09-26

Form type 8-K
File number 001-32604
Filing date 2005-09-26
Reporting date 2005-09-26
File View File

Filings since 2005-09-16

Form type 8-K
File number 001-32604
Filing date 2005-09-16
Reporting date 2005-09-16
File View File

Filings since 2005-09-02

Form type 3
Filing date 2005-09-02
Reporting date 2005-08-10
File View File

Filings since 2005-09-01

Form type 8-K
File number 001-32604
Filing date 2005-09-01
Reporting date 2005-09-01
File View File

Filings since 2005-08-19

Form type 3
Filing date 2005-08-19
Reporting date 2005-08-10
File View File

Filings since 2005-08-19

Form type 3
Filing date 2005-08-19
Reporting date 2005-08-10
File View File

Filings since 2005-08-19

Form type 8-K
File number 001-32604
Filing date 2005-08-19
Reporting date 2005-08-19
File View File

Filings since 2005-08-18

Form type 3
Filing date 2005-08-18
Reporting date 2005-08-11
File View File

Filings since 2005-08-18

Form type 3
Filing date 2005-08-18
Reporting date 2005-08-11
File View File

Filings since 2005-08-18

Form type 3
Filing date 2005-08-18
Reporting date 2005-08-11
File View File

Filings since 2005-08-17

Form type 8-K
File number 001-32604
Filing date 2005-08-17
Reporting date 2005-08-17
File View File

Filings since 2005-08-17

Form type 3
Filing date 2005-08-17
Reporting date 2005-08-10
File View File

Filings since 2005-08-16

Form type 8-K
File number 001-32604
Filing date 2005-08-16
Reporting date 2005-08-16
File View File

Filings since 2005-08-15

Form type 4
Filing date 2005-08-15
Reporting date 2005-08-11
File View File

Filings since 2005-08-15

Form type 4
Filing date 2005-08-15
Reporting date 2005-08-11
File View File

Filings since 2005-08-15

Form type 4
Filing date 2005-08-15
Reporting date 2005-08-11
File View File

Filings since 2005-08-15

Form type 4
Filing date 2005-08-15
Reporting date 2005-08-11
File View File

Filings since 2005-08-15

Form type 4
Filing date 2005-08-15
Reporting date 2005-08-11
File View File

Filings since 2005-08-15

Form type 4
Filing date 2005-08-15
Reporting date 2005-08-11
File View File

Filings since 2005-08-12

Form type S-8
File number 333-127508
Filing date 2005-08-12
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 3
Filing date 2005-08-11
Reporting date 2005-08-11
File View File

Filings since 2005-08-11

Form type 424B1
File number 333-123969
Filing date 2005-08-11
File View File

Filings since 2005-08-11

Form type 8-A12B
File number 001-32604
Filing date 2005-08-11
File View File

Filings since 2005-08-10

Form type S-1MEF
File number 333-127421
Filing date 2005-08-10
File View File

Filings since 2005-08-10

Form type S-1/A
File number 333-123969
Filing date 2005-08-10
File View File

Filings since 2005-08-09

Form type CERTNYS
File number 001-32604
Filing date 2005-08-09
File View File

Filings since 2005-08-08

Form type S-1/A
File number 333-123969
Filing date 2005-08-08
File View File

Filings since 2005-08-05

Form type CORRESP
Filing date 2005-08-05
File View File

Filings since 2005-08-05

Form type CORRESP
Filing date 2005-08-05
File View File

Filings since 2005-08-03

Form type CORRESP
Filing date 2005-08-03
File View File

Filings since 2005-07-25

Form type S-1/A
File number 333-123969
Filing date 2005-07-25
File View File

Filings since 2005-07-20

Form type S-1/A
File number 333-123969
Filing date 2005-07-20
File View File

Filings since 2005-07-01

Form type S-1/A
File number 333-123969
Filing date 2005-07-01
File View File

Filings since 2005-05-27

Form type S-1/A
File number 333-123969
Filing date 2005-05-27
File View File

Filings since 2005-04-08

Form type S-1
File number 333-123969
Filing date 2005-04-08
File View File

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1974-05-28 1985-07-10 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20080905055 2008-09-05 ASSUMED NAME CORP INITIAL FILING 2008-09-05
010725000121 2001-07-25 CERTIFICATE OF TERMINATION 2001-07-25
B245973-3 1985-07-10 CERTIFICATE OF AMENDMENT 1985-07-10
B042770-2 1983-11-23 CERTIFICATE OF AMENDMENT 1983-11-23
A158477-4 1974-05-28 APPLICATION OF AUTHORITY 1974-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0605976 Bankruptcy Appeals Rule 28 USC 158 2006-08-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-07
Termination Date 2006-11-30
Section 0158
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name SPHINX MANAGED FUTURES FUND SP
Role Defendant
9202943 Other Contract Actions 1992-04-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 592
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-23
Termination Date 1993-03-29
Date Issue Joined 1992-05-18
Section 1332

Parties

Name REFCO, INC.
Role Plaintiff
Name BAKALIS
Role Defendant
0704786 Bankruptcy Appeals Rule 28 USC 158 2007-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-05
Termination Date 2008-01-23
Section 0158
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name REFCO, INC.
Role Defendant
0605598 Bankruptcy Appeals Rule 28 USC 158 2006-07-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-25
Termination Date 2006-11-30
Section 0158
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name SPHINX MANAGED FUTURES FUND SP
Role Defendant
0602133 Bankruptcy Appeals Rule 28 USC 158 2006-03-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-20
Termination Date 2006-09-14
Section 0158
Status Terminated

Parties

Name CARGILL, INCORPORATED
Role Plaintiff
Name REFCO, INC.
Role Defendant
0605730 Bankruptcy Appeals Rule 28 USC 158 2006-07-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-28
Termination Date 2006-11-30
Section 0158
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name SPHINX MANAGED FUTURES FUND SP
Role Defendant
0508988 Other Fraud 2005-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-21
Termination Date 2012-06-07
Date Issue Joined 2008-05-15
Section 1332
Sub Section FR
Status Terminated

Parties

Name AMERICAN FINANCIAL INTE,
Role Plaintiff
Name REFCO, INC.
Role Defendant
0605596 Bankruptcy Appeals Rule 28 USC 158 2006-07-25 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-25
Termination Date 2006-11-30
Section 0158
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name OFFICIAL COMMITTEE OF UNSECURE
Role Defendant
0804196 Bankruptcy Withdrawal 28 USC 157 2008-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-02
Termination Date 2013-03-20
Date Issue Joined 2008-06-18
Section 0157
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name ALLIED WORLD ASSURANCE ,
Role Defendant
0605758 Bankruptcy Appeals Rule 28 USC 158 2006-07-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-31
Termination Date 2006-11-30
Section 0158
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name SPHINX MANAGED FUTURES FUND SP
Role Defendant
0704785 Bankruptcy Appeals Rule 28 USC 158 2007-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-05
Termination Date 2008-01-23
Section 0158
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name REFCO, INC.
Role Defendant
0803243 Bankruptcy Withdrawal 28 USC 157 2008-04-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-01
Termination Date 2008-07-21
Section 0157
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name AXIS REINSURANCE COMPANY
Role Defendant
0508691 Securities, Commodities, Exchange 2005-10-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-12
Termination Date 2006-02-03
Section 0078
Status Terminated

Parties

Name WEISS
Role Plaintiff
Name REFCO, INC.
Role Defendant
0707412 Bankruptcy Appeals Rule 28 USC 158 2007-08-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-21
Termination Date 2010-03-26
Section 0158
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name REFCO, INC.
Role Defendant
9503587 Civil Rights Employment 1995-05-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-05-18
Termination Date 1996-09-13
Section 2000

Parties

Name BOYD
Role Plaintiff
Name REFCO, INC.
Role Defendant
0804252 Bankruptcy Appeals Rule 28 USC 158 2009-02-24 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-24
Termination Date 2010-01-29
Date Issue Joined 2009-02-24
Section 0158
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name GRANT
Role Defendant
0508737 Securities, Commodities, Exchange 2005-10-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-14
Termination Date 2005-11-16
Section 0077
Status Terminated

Parties

Name RD PARTNERS LLC
Role Plaintiff
Name REFCO, INC.
Role Defendant
9402288 Antitrust 1994-03-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-31
Termination Date 1995-03-30
Section 0001

Parties

Name IMPACT COMMODITIES
Role Plaintiff
Name REFCO, INC.
Role Defendant
9803438 Other Contract Actions 1998-05-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-05-14
Termination Date 1999-03-16
Date Issue Joined 1998-06-04
Pretrial Conference Date 1998-05-20
Section 1332

Parties

Name REFCO, INC.
Role Plaintiff
Name ASHRAF
Role Defendant
0605731 Bankruptcy Appeals Rule 28 USC 158 2006-07-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-28
Termination Date 2006-11-30
Section 0158
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name SPHINX MANAGED FUTURES FUND SP
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State