Search icon

RIFNY GROUP, CORP

Company Details

Name: RIFNY GROUP, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2014 (11 years ago)
Entity Number: 4525730
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 4855 W HILLSBORO BLVD STE B3, COCONUT CREEK, FL, United States, 33073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FABIANA COHEN Chief Executive Officer 4855 W HILLSBORO BLVD STE B3, COCONUT CREEK, FL, United States, 33073

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 4855 W HILLSBORO BLVD STE B3, COCONUT CREEK, FL, 33073, USA (Type of address: Chief Executive Officer)
2016-02-08 2024-02-01 Address 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, USA (Type of address: Chief Executive Officer)
2016-02-08 2024-02-01 Address 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, USA (Type of address: Service of Process)
2014-02-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-07 2016-02-08 Address 2875 NE 191ST STREET, SUITE 801, AVENTURA, FL, 33180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038371 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220726002165 2022-07-26 BIENNIAL STATEMENT 2022-02-01
200421060256 2020-04-21 BIENNIAL STATEMENT 2020-02-01
180202006503 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160208006335 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140207010004 2014-02-07 CERTIFICATE OF INCORPORATION 2014-02-07

Date of last update: 19 Feb 2025

Sources: New York Secretary of State