Name: | REFCON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1985 (40 years ago) |
Date of dissolution: | 30 May 2014 |
Entity Number: | 987075 |
ZIP code: | 07648 |
County: | Rockland |
Place of Formation: | New York |
Address: | 335 CHESTNUT STREET, NORWOOD, NJ, United States, 07648 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 CHESTNUT STREET, NORWOOD, NJ, United States, 07648 |
Name | Role | Address |
---|---|---|
HERMAN JAKUBOWSKI | Chief Executive Officer | 335 CHESTNUT STREET, NORWOOD, NJ, United States, 07648 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-24 | 2011-05-02 | Address | 7 HENRY ST, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2006-08-24 | 2011-05-02 | Address | 7 HENRY ST, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2006-08-24 | 2011-05-02 | Address | 7 HENRY ST, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2006-08-16 | 2009-12-07 | Name | HGJ CONSULTING, INC. |
1993-07-30 | 2006-08-24 | Address | 120 RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140530000245 | 2014-05-30 | CERTIFICATE OF DISSOLUTION | 2014-05-30 |
130424002516 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110502002420 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
091207000166 | 2009-12-07 | CERTIFICATE OF AMENDMENT | 2009-12-07 |
090402003434 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State