Search icon

RFA CAPITAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RFA CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2007 (18 years ago)
Entity Number: 3538960
ZIP code: 06840
County: Westchester
Place of Formation: New York
Address: 215 Marvin Ridge Road, New Canaan, CT, United States, 06840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F ALBERGA Chief Executive Officer 215 MARVIN RIDGE ROAD, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
ROBERT F ALBERGA DOS Process Agent 215 Marvin Ridge Road, New Canaan, CT, United States, 06840

Links between entities

Type:
Headquarter of
Company Number:
0987089
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 215 MARVIN RIDGE ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 1921 BOSTON POST ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 2460 PINETREE PLACE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 2460 PINETREE PLACE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 215 MARVIN RIDGE ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701039900 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230701000254 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230217001014 2023-02-17 BIENNIAL STATEMENT 2021-07-01
130715002407 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110726002936 2011-07-26 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State