Search icon

R D MANAGEMENT CORP.

Company Details

Name: R D MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1968 (56 years ago)
Entity Number: 171789
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O RD MANAGEMENT LLC, 810 SEVETH AVE, NEW YORK, NY, United States, 10019
Principal Address: 810 SEVENTH AVE, 10TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN NACBMAN DOS Process Agent C/O RD MANAGEMENT LLC, 810 SEVETH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD BIRDOFF Chief Executive Officer 810 SEVENTH AVE, 10TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-07-09 2018-07-26 Address 810 SEVENTH AVE, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-07-09 2018-07-26 Address 810 SEVENTH AVE, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-04-14 2018-07-26 Address 810 SEVENTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1968-12-19 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-12-19 1995-04-14 Address 511 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180726002037 2018-07-26 BIENNIAL STATEMENT 2016-12-01
20141223044 2014-12-23 ASSUMED NAME CORP INITIAL FILING 2014-12-23
101229002114 2010-12-29 BIENNIAL STATEMENT 2010-12-01
090102003047 2009-01-02 BIENNIAL STATEMENT 2008-12-01
061206002346 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Court Cases

Court Case Summary

Filing Date:
1991-09-16
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WECHSLER
Party Role:
Plaintiff
Party Name:
R D MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State