R. D. MANUFACTURING CORPORATION

Name: | R. D. MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1958 (67 years ago) |
Entity Number: | 110160 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 1610 N 2nd Street, Suite 102, Milwaukee, WI, United States, 53212 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID DIASPRO | Chief Executive Officer | 1610 N 2ND STREET, SUITE 102, MILWAUKEE, WI, United States, 53212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 1610 N 2ND STREET, SUITE 102, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-26 | 2024-04-09 | Address | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2014-04-22 | 2016-04-26 | Address | 750 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409004006 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220414001865 | 2022-04-14 | BIENNIAL STATEMENT | 2022-04-01 |
200429060227 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
SR-85114 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180425006255 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State