REFCO-PROPERTIES, INC.

Name: | REFCO-PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1977 (48 years ago) |
Date of dissolution: | 22 Feb 2008 |
Entity Number: | 437734 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 71 SOUTH WACKER DRIVE, 14TH FLOOR, CHICAGO, IL, United States, 60606 |
Principal Address: | 71 S WACKER DR, 12TH FL, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 SOUTH WACKER DRIVE, 14TH FLOOR, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
DOUGLAS GEOGA | Chief Executive Officer | 71 S WACKER DR, 12TH FL, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-13 | 2008-02-22 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-06-20 | 2005-09-13 | Address | 200 WEST MADISON, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
1997-03-31 | 2008-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-31 | 2005-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-05-21 | 2005-09-13 | Address | 200 WEST MADISON, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150316033 | 2015-03-16 | ASSUMED NAME LLC INITIAL FILING | 2015-03-16 |
080222000174 | 2008-02-22 | SURRENDER OF AUTHORITY | 2008-02-22 |
050913002008 | 2005-09-13 | BIENNIAL STATEMENT | 2005-06-01 |
030610002345 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
010817002160 | 2001-08-17 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State