Name: | RFC INTERMEDIARIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1975 (50 years ago) |
Date of dissolution: | 02 Jul 2002 |
Entity Number: | 384930 |
ZIP code: | 55102 |
County: | New York |
Place of Formation: | California |
Address: | C/O CORPORATE SECRETARY, 385 WASHINGTON ST., ST. PAUL, MN, United States, 55102 |
Principal Address: | 200 E RANDOLPH DR, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
ST. PAUL COMPANIES, INC. | DOS Process Agent | C/O CORPORATE SECRETARY, 385 WASHINGTON ST., ST. PAUL, MN, United States, 55102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL R COLELLO | Chief Executive Officer | 200 E RANDOLPH DR, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-24 | 2002-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-09-24 | 2002-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-02-04 | 2001-09-24 | Address | TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Registered Agent) |
2000-02-04 | 2001-09-24 | Address | TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Service of Process) |
1998-02-02 | 2001-10-25 | Address | 199 WATER ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070301051 | 2007-03-01 | ASSUMED NAME CORP INITIAL FILING | 2007-03-01 |
020702000048 | 2002-07-02 | SURRENDER OF AUTHORITY | 2002-07-02 |
011026002306 | 2001-10-26 | BIENNIAL STATEMENT | 2001-11-01 |
011025002073 | 2001-10-25 | BIENNIAL STATEMENT | 2001-11-01 |
010924000566 | 2001-09-24 | CERTIFICATE OF CHANGE | 2001-09-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State