Name: | RDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1988 (37 years ago) |
Entity Number: | 1285495 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 333 NORTH BEDFORD RD, SUITE 135, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DIAMOND | Chief Executive Officer | 333 NORTH BEDFORD RD, SUITE 135, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
RDI, INC. | DOS Process Agent | 333 NORTH BEDFORD RD, SUITE 135, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-15 | 2018-08-06 | Address | 333 NORTH BEDFORD RD STE 135, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2008-08-15 | 2018-08-06 | Address | 333 NORTH BEDFORD RD STE 135, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2008-08-15 | 2018-08-06 | Address | 333 NORTH BEDFORD RD STE 135, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1996-09-09 | 2008-08-15 | Address | JAMES DIAMOND, 400 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
1996-09-09 | 2008-08-15 | Address | 400 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214061185 | 2020-12-14 | BIENNIAL STATEMENT | 2020-08-01 |
201214060418 | 2020-12-14 | BIENNIAL STATEMENT | 2020-08-01 |
180806007994 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
180213006260 | 2018-02-13 | BIENNIAL STATEMENT | 2016-08-01 |
120823002876 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State