Search icon

R.F.E. MARKETING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: R.F.E. MARKETING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1975 (50 years ago)
Date of dissolution: 29 Jan 2009
Entity Number: 373448
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 113 S MIDLER AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 S MIDLER AVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
RICHARD F. EDWARDS Chief Executive Officer 113 S MIDLER AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1997-06-23 1999-06-24 Address 113 S MILDER AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1993-07-19 1997-06-23 Address 5985 TARBELL ROAD, PO BOX 232, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1993-07-19 1997-06-23 Address 5985 TARBELL ROAD, PO BOX 232, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1993-07-19 1997-06-23 Address 5985 TARBELL ROAD, PO BOX 232, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1993-02-11 1993-07-19 Address 5985 TARBELL ROAD, PO BOX 232, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090129000101 2009-01-29 CERTIFICATE OF DISSOLUTION 2009-01-29
070615002839 2007-06-15 BIENNIAL STATEMENT 2007-06-01
20060531045 2006-05-31 ASSUMED NAME CORP INITIAL FILING 2006-05-31
050805002247 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030523002569 2003-05-23 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State