Search icon

RDDM REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1655 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
DEBORAH CALCAGNO Chief Executive Officer 1655 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

History

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)

Filings

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