Search icon

REFCO, INC.

Branch
Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001321746
Phone:
212-693-7000

Latest Filings

Form type:
15-12B
File number:
001-32604
Filing date:
2006-12-29
File:
Form type:
8-K
File number:
001-32604
Filing date:
2006-12-20
File:
Form type:
8-K
File number:
001-32604
Filing date:
2006-12-14
File:
Form type:
8-K
File number:
001-32604
Filing date:
2006-12-06
File:
Form type:
SC 13G
File number:
005-81510
Filing date:
2006-11-17
File:

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

Court Case Summary

Filing Date:
2013-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
REFCO, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
REFCO, INC.
Party Role:
Plaintiff
Party Name:
DHILLON,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
REFCO, INC.
Party Role:
Plaintiff
Party Name:
REFCO GROUP LTD., LLC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State