Name: | RFG, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1979 (46 years ago) |
Date of dissolution: | 19 May 1987 |
Entity Number: | 548656 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | DOS Process Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-19 | 1987-07-08 | Address | 40W267 KESLINGER ROAD, LAFOX, IL, 60147, USA (Type of address: Service of Process) |
1979-04-02 | 1987-07-08 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1979-04-02 | 1987-05-19 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200103057 | 2020-01-03 | ASSUMED NAME LLC INITIAL FILING | 2020-01-03 |
B518598-2 | 1987-07-08 | CERTIFICATE OF AMENDMENT | 1987-07-08 |
B498111-4 | 1987-05-19 | SURRENDER OF AUTHORITY | 1987-05-19 |
B036885-3 | 1983-11-04 | CERTIFICATE OF AMENDMENT | 1983-11-04 |
A564609-4 | 1979-04-02 | APPLICATION OF AUTHORITY | 1979-04-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State