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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
R F TECHNOLOGIES, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GLENN F. JONAS | Chief Executive Officer | 1903 GRANVILLE RD, CEDARBURG, WI, United States, 53012 |
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) |
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