Name: | RDDM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1997 (28 years ago) |
Entity Number: | 2127454 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1655 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1655 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
DEBORAH CALCAGNO | Chief Executive Officer | 1655 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-25 | 2007-03-27 | Address | 1655 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2005-04-25 | 2007-03-27 | Address | 1655 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2007-03-27 | Address | 1655 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2003-03-18 | 2005-04-25 | Address | 1655 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2001-06-01 | 2005-04-25 | Address | 1655 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2001-06-01 | 2003-03-18 | Address | PO BOX 579, RED BANK, NJ, 07701, 0579, USA (Type of address: Chief Executive Officer) |
2001-06-01 | 2003-03-18 | Address | PO BOX 579, RED BANK, NJ, 07701, 0579, USA (Type of address: Service of Process) |
1999-05-10 | 2001-06-01 | Address | 114 MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2001-06-01 | Address | 1655 RICHMOND AVE, STATEN ISLAND, NY, 10314, 0033, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2001-06-01 | Address | 114 MCCLEAN AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090316002091 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070327002306 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050425002437 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030318002009 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010601002635 | 2001-06-01 | BIENNIAL STATEMENT | 2001-03-01 |
990510002493 | 1999-05-10 | BIENNIAL STATEMENT | 1999-03-01 |
970327000534 | 1997-03-27 | CERTIFICATE OF INCORPORATION | 1997-03-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State