Search icon

REFG INVESTOR FOUR, INC.

Company Details

Entity Name: REFG INVESTOR FOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1995 (29 years ago)
Date of dissolution: 21 Dec 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 1999 (25 years ago)
Document Number: F95000004264
FEI/EIN Number 13-3847759
Address: C/O DLJ, INC., 277 PARK AVE, NEW YORK, NY 10172
Mail Address: C/O DLJ, INC., 277 PARK AVE, NEW YORK, NY 10172
Place of Formation: DELAWARE

Chairman

Name Role Address
MACKINNON, DONALD J Chairman 277 PARK AVENUE, NEW YORK, NY 10172

President

Name Role Address
MACKINNON, DONALD J President 277 PARK AVENUE, NEW YORK, NY 10172

Vice President

Name Role Address
GARRETT, CHARLES L Vice President 277 PARK AVE, NEW YORK, NY 10172
LAROCCA, N. DANTE Vice President 277 PARK AVE, NEW YORK, NY 10172

Director

Name Role Address
GARRETT, CHARLES L Director 277 PARK AVE, NEW YORK, NY 10172
LAROCCA, N. DANTE Director 277 PARK AVE, NEW YORK, NY 10172

Secretary

Name Role Address
WHITE, MARJORIE S Secretary 277 PARK AVE, NEW YORK, NY 10172

Treasurer

Name Role Address
COMPETIELLO, MARK A. Treasurer 277 APRK AVENUE, NEW YORK, NY 10172

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 C/O DLJ, INC., 277 PARK AVE, NEW YORK, NY 10172 No data
CHANGE OF MAILING ADDRESS 1999-03-01 C/O DLJ, INC., 277 PARK AVE, NEW YORK, NY 10172 No data

Documents

Name Date
Withdrawal 1999-12-21
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State