RADICOFANI PROPERTIES, LTD.

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
Name | Role | Address |
---|---|---|
AUGUSTO MORSELLI | Chief Executive Officer | 19 PIPING ROCK ROAD, UPPER BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
AUGUSTO MORSELLI | DOS Process Agent | 19 PIPING ROAD ROAD, UPPER BROOKVILLE, NY, United States, 11545 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State