Search icon

R F TECHNOLOGIES, INC.

Company Details

Name: R F TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (16 years ago)
Entity Number: 3739559
ZIP code: 10011
County: Albany
Place of Formation: Wisconsin
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 3125 N. 126th Street, Brookfield, WI, United States, 53005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
R F TECHNOLOGIES, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GLENN F. JONAS Chief Executive Officer 1903 GRANVILLE RD, CEDARBURG, WI, United States, 53012

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 1903 GRANVILLE RD, CEDARBURG, WI, 53012, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-11-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2024-11-11 Address 1903 GRANVILLE RD, CEDARBURG, WI, 53012, USA (Type of address: Chief Executive Officer)
2018-11-02 2020-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-17 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-02 2017-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2513, USA (Type of address: Service of Process)
2010-11-17 2018-11-02 Address 3125 N 126TH ST, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer)
2010-11-17 2018-11-02 Address 3125 N 126TH ST, BROOKFIELD, WI, 53005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241111000105 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221104000875 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201113060431 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-51051 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006942 2018-11-02 BIENNIAL STATEMENT 2018-11-01
171017000349 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17
161116006394 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141103006503 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006854 2012-11-06 BIENNIAL STATEMENT 2012-11-01
121102000236 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02

Date of last update: 21 Feb 2025

Sources: New York Secretary of State