Name: | RADCLIFF GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1986 (39 years ago) |
Entity Number: | 1053151 |
ZIP code: | 19801 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 695 WEST ST, HARRISON, NY, United States, 10528 |
Address: | 1220 N MARKET ST, STE 606, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
WARREN L SERENBETZ JR | Chief Executive Officer | 695 WEST ST, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1220 N MARKET ST, STE 606, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-20 | 2006-02-03 | Address | 695 WEST ST., HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2001-12-20 | 2006-02-03 | Address | 695 WEST ST., HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2004-01-13 | Address | 695 WEST ST., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1993-02-02 | 2001-12-20 | Address | 695 WEST STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2001-12-20 | Address | C/O WARREN L. SERENBETZ, 695 WEST STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002102 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120126002412 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100205002591 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080204002041 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060203002223 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State