Search icon

RADTKE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RADTKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1624908
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2941 HERING AVENUE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
MR. JOE SALERNO DOS Process Agent 2941 HERING AVENUE, BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
DP-1395099 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
920331000320 1992-03-31 CERTIFICATE OF INCORPORATION 1992-03-31

Court Cases

Court Case Summary

Filing Date:
2025-01-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
RADTKE INC.
Party Role:
Plaintiff
Party Name:
REGENERON PHARMACEUTICA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
RADTKE,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
RADTKE INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
RADTKE,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
RADTKE INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State