Search icon

RADCORP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RADCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1996 (29 years ago)
Date of dissolution: 28 Oct 2019
Entity Number: 2055773
ZIP code: 10509
County: Putnam
Place of Formation: New York
Principal Address: 3839 DANBURY RD, BREWSTER, NY, United States, 10509
Address: 3839 DANBURY ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK GLICKLICH, M.D. DOS Process Agent 3839 DANBURY ROAD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
MARK GLICKLICH MD Chief Executive Officer 3839 DANBURY RD, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
0579685
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2002-08-01 2014-08-07 Address 148 DEER HILL AVE / PO BOX 440, DANBURY, CT, 06813, 0440, USA (Type of address: Service of Process)
1998-07-28 2004-09-15 Address 3839 DANBURY RD, ROUTE 6 & DINGLE RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1998-07-28 2012-08-23 Address 3839 DANBURY RD, ROUTE 6 & DINGLE RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1996-08-09 2010-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-09 2002-08-01 Address ONE NORTH BROADWAY, SUITE #716, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191028000504 2019-10-28 CERTIFICATE OF DISSOLUTION 2019-10-28
180806006465 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801007052 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807007233 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120823002685 2012-08-23 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State