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
Name | Role | Address |
---|---|---|
FABIANA COHEN | Chief Executive Officer | 4855 W HILLSBORO BLVD STE B3, COCONUT CREEK, FL, United States, 33073 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
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) |
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