Search icon

RADCLIFF GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
WARREN L SERENBETZ JR Chief Executive Officer 695 WEST ST, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 N MARKET ST, STE 606, WILMINGTON, DE, United States, 19801

Form 5500 Series

Employer Identification Number (EIN):
133316900
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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