Search icon

REDAC SERVICE, INC.

Company Details

Name: REDAC SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1990 (34 years ago)
Date of dissolution: 26 Oct 2004
Entity Number: 1496847
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 437 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
YOSHIO TANIKAWA Chief Executive Officer 437 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-12-21 2002-12-13 Address 50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1996-12-17 1998-12-21 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-08-07 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-09-10 1996-12-17 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-09-10 1996-12-17 Address C/O NIPPON STEEL U.S.A. INC., 10 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1990-12-20 1995-08-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-12-20 1993-09-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041026000088 2004-10-26 CERTIFICATE OF TERMINATION 2004-10-26
021213002324 2002-12-13 BIENNIAL STATEMENT 2002-12-01
010202002761 2001-02-02 BIENNIAL STATEMENT 2000-12-01
981221002350 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970428000104 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
961217002838 1996-12-17 BIENNIAL STATEMENT 1996-12-01
950807000566 1995-08-07 CERTIFICATE OF CHANGE 1995-08-07
931213002418 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930910002355 1993-09-10 BIENNIAL STATEMENT 1993-12-01
901220000225 1990-12-20 APPLICATION OF AUTHORITY 1990-12-20

Date of last update: 22 Jan 2025

Sources: New York Secretary of State