RD-WRIGHT INC.

Name: | RD-WRIGHT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1986 (39 years ago) |
Entity Number: | 1102619 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 450 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 450 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-971-7501
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS P REETZ | Chief Executive Officer | 450 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RD-WRIGHT INC. | DOS Process Agent | 450 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1099620-DCA | Active | Business | 2002-01-07 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2019-09-16 | Address | 270 WEST END AVENUE, APT 3-S, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2008-08-15 | 2014-09-22 | Address | 436 WEST 18TH ST 2ND FLR REAR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-08-15 | 2012-08-17 | Address | 315 WEST END AVE 7B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2008-08-15 | 2014-09-22 | Address | 436 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-27 | 2008-08-15 | Address | 315 WEST END AVE, APT 7B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916060416 | 2019-09-16 | BIENNIAL STATEMENT | 2018-08-01 |
160801006158 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140922006261 | 2014-09-22 | BIENNIAL STATEMENT | 2014-08-01 |
120817002164 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100810003074 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581909 | RENEWAL | INVOICED | 2023-01-13 | 100 | Home Improvement Contractor License Renewal Fee |
3281220 | RENEWAL | INVOICED | 2021-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
2928899 | RENEWAL | INVOICED | 2018-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
2539421 | RENEWAL | INVOICED | 2017-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
1996365 | RENEWAL | INVOICED | 2015-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
494762 | RENEWAL | INVOICED | 2013-06-24 | 100 | Home Improvement Contractor License Renewal Fee |
494757 | RENEWAL | INVOICED | 2011-07-06 | 100 | Home Improvement Contractor License Renewal Fee |
494758 | RENEWAL | INVOICED | 2009-05-20 | 100 | Home Improvement Contractor License Renewal Fee |
494759 | RENEWAL | INVOICED | 2007-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
494760 | RENEWAL | INVOICED | 2005-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State