Search icon

RFSC, INC.

Company Details

Name: RFSC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1979 (46 years ago)
Entity Number: 571509
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 417 FIFTH AVENUE - SUITE 400, New York, NY, United States, 10016
Principal Address: Donald Olenick c/o BLDG Management Co. Inc., 417 FIFTH AVENUE - SUITE 400, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD OLENICK C/O BLDG MANAGEMENT CO. INC. DOS Process Agent 417 FIFTH AVENUE - SUITE 400, New York, NY, United States, 10016

Agent

Name Role Address
donald olenick, esq. Agent 417 fifth avenue,, 4th flr., NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
DONALD OLENICK Chief Executive Officer C/O BLDG MANAGEMENT CO. INC., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-12-07 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2021-11-19 Address 185 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211119001274 2021-11-19 CERTIFICATE OF CHANGE BY ENTITY 2021-11-19
211007001237 2021-10-07 BIENNIAL STATEMENT 2021-10-07
20190506062 2019-05-06 ASSUMED NAME CORP INITIAL FILING 2019-05-06
050907002166 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030702002809 2003-07-02 BIENNIAL STATEMENT 2003-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State