Search icon

JRF INVESTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JRF INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1980 (45 years ago)
Date of dissolution: 13 Sep 1999
Entity Number: 626165
ZIP code: 63101
County: New York
Place of Formation: Missouri
Address: ONE MERCANTILE CENTER STE 3500, ST. LOUIS, MO, United States, 63101
Principal Address: 560 S MAIN ST, GREENVILLE, MS, United States, 38701

DOS Process Agent

Name Role Address
DONALD B. DORWART DOS Process Agent ONE MERCANTILE CENTER STE 3500, ST. LOUIS, MO, United States, 63101

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
J RUSSELL FLOWERS Chief Executive Officer 560 S MAIN ST, GREENVILLE, MS, United States, 38701

History

Start date End date Type Value
1996-06-05 1998-06-04 Address 9322 MANCHESTER, ST LOUIS, MO, 63119, USA (Type of address: Chief Executive Officer)
1993-07-08 1998-06-04 Address ACCOUNTING, 9322 MANCHESTER, ST. LOUIS, MO, 63119, USA (Type of address: Principal Executive Office)
1993-01-25 1996-06-05 Address 9322 MANCHESTER, ST. LOUIS, MO, 63116, USA (Type of address: Chief Executive Officer)
1993-01-25 1993-07-08 Address 9322 MANCHESTER, ST. LOUIS, MO, 63116, USA (Type of address: Principal Executive Office)
1986-01-03 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990913000206 1999-09-13 SURRENDER OF AUTHORITY 1999-09-13
990913000200 1999-09-13 CERTIFICATE OF AMENDMENT 1999-09-13
990805000119 1999-08-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-08-05
980604002406 1998-06-04 BIENNIAL STATEMENT 1998-05-01
960605002076 1996-06-05 BIENNIAL STATEMENT 1996-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State