RFA CAPITAL CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
ROBERT F ALBERGA | Chief Executive Officer | 215 MARVIN RIDGE ROAD, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
ROBERT F ALBERGA | DOS Process Agent | 215 Marvin Ridge Road, New Canaan, CT, United States, 06840 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State