Search icon

RADIANCE MASSAGE PRODUCTS, LTD.

Company Details

Name: RADIANCE MASSAGE PRODUCTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1993 (32 years ago)
Entity Number: 1713983
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 11 BIRCHWOOD PARK CRESCENT, JERICHO, NY, United States, 11753
Principal Address: 185-01 HILLSIDE AVE / APT 3B, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SCHEPPER Chief Executive Officer 185-01 HILLSIDE AVE / APT 3B, JAMAICA, NY, United States, 11432

Agent

Name Role Address
DAVID VERMUT, CPA Agent 11 BIRCHWOOD PARK, CRESCENT JERRICHO, NY, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BIRCHWOOD PARK CRESCENT, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2005-04-08 2011-03-18 Address 185-01 HILLSIDE AVE, APT 3B, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2003-03-04 2011-03-18 Address 185-01 HILLSIDE AVE / APT 3B, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1997-03-11 2005-04-08 Address 185-01 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1994-04-13 2003-03-04 Address 185-01 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1994-04-13 1997-03-11 Address 185-01 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130325002332 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110318002449 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090226002444 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070314002849 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050408002764 2005-04-08 BIENNIAL STATEMENT 2005-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State