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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YOSHIO TANIKAWA | Chief Executive Officer | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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