Name: | RFC RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1978 (46 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 526283 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1982-02-01 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-02-01 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-12-11 | 1982-02-01 | Address | KONECKY & BRAUN, 1 DAG HAMMARSKJOLD PL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8515 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8516 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20151228060 | 2015-12-28 | ASSUMED NAME LLC INITIAL FILING | 2015-12-28 |
DP-927816 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A837188-2 | 1982-02-01 | CERTIFICATE OF AMENDMENT | 1982-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State