Name: | RDA SUB CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1996 (29 years ago) |
Entity Number: | 2063686 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Iowa |
Principal Address: | 1680 HIGHWAY 1 NORTH, FAIRFIELD, IA, United States, 52556 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID A KRISHOCK | Chief Executive Officer | 1680 HWY 1 N, FAIRFIELD, IA, United States, 52556 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-01 | 2012-08-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-22 | 2006-11-01 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-07-23 | 2005-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-05-16 | 2008-09-05 | Address | 1680 HWY 1, FAIRFIELD, IA, 52556, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86092 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120816000423 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
090618000919 | 2009-06-18 | CERTIFICATE OF AMENDMENT | 2009-06-18 |
080905002004 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
061101000750 | 2006-11-01 | CERTIFICATE OF CHANGE | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State