Search icon

RFINDER LLC

Company Details

Name: RFINDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 May 2015 (10 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 4765125
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 6 PARK STREET, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
RFINDER LLC DOS Process Agent 6 PARK STREET, WADING RIVER, NY, United States, 11792

Agent

Name Role Address
APP DEVELOPMENT PARTNERS LLC Agent 455 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GD5FGG8NRMF6
UEI Expiration Date:
2024-01-06

Business Information

Activation Date:
2023-01-10
Initial Registration Date:
2022-01-14

History

Start date End date Type Value
2023-11-08 2024-08-27 Address 455 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent)
2023-11-08 2024-08-27 Address 6 PARK STREET, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2019-05-01 2023-11-08 Address 455 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2015-05-27 2023-11-08 Address 455 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent)
2015-05-27 2019-05-01 Address 455 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827001826 2024-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-21
231108004076 2023-11-08 BIENNIAL STATEMENT 2023-05-01
210506060813 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062306 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190501061303 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State