Search icon

REFG INVESTOR ONE, INC..

Company Details

Entity Name: REFG INVESTOR ONE, INC..
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: F95000004265
FEI/EIN Number 133810633
Address: C/O DLJ, INC. ATTN: CORP TAX, 277 PARK AVE, NEW YORK, NY, 10172, US
Mail Address: C/O DLJ, INC. ATTN: CORP TAX, 277 PARK AVE, NEW YORK, NY, 10172, US
Place of Formation: DELAWARE

Vice President

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

Director

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

President

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

Chairman

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

Secretary

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

Treasurer

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

Manager

Name Role Address
COMPETIELLO MARK A Manager 277 PARK 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. ATTN: CORP TAX, 277 PARK AVE, NEW YORK, NY 10172 No data
CHANGE OF MAILING ADDRESS 1999-03-01 C/O DLJ, INC. ATTN: CORP TAX, 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