Search icon

RADICOFANI PROPERTIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RADICOFANI PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1986 (39 years ago)
Entity Number: 1129929
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 19 PIPING ROAD ROAD, UPPER BROOKVILLE, NY, United States, 11545
Principal Address: 19 PIPING ROCK ROAD, UPPER BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTO MORSELLI Chief Executive Officer 19 PIPING ROCK ROAD, UPPER BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
AUGUSTO MORSELLI DOS Process Agent 19 PIPING ROAD ROAD, UPPER BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2006-11-30 2008-12-18 Address 27 FROST CREEK DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2002-11-22 2008-12-18 Address 27 FROST CREEK DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2002-11-22 2008-12-18 Address 27 FROST CREEK DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1998-05-12 2002-11-22 Address PO BOX 248, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1998-05-12 2006-11-30 Address 27 FROST CREEK DR, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081218002691 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061130002561 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050125002425 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021122002163 2002-11-22 BIENNIAL STATEMENT 2002-12-01
990205002211 1999-02-05 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State