Search icon

RDD CONSULTING SERVICES, INC.

Headquarter

Company Details

Name: RDD CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1997 (28 years ago)
Date of dissolution: 17 May 2013
Entity Number: 2189492
ZIP code: 32771
County: Westchester
Place of Formation: New York
Address: 5019 SHORELINE CIRCLE, SANFORD, FL, United States, 32771

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD MACINNIS DOS Process Agent 5019 SHORELINE CIRCLE, SANFORD, FL, United States, 32771

Chief Executive Officer

Name Role Address
RONALD MACINNIS Chief Executive Officer 5019 SHORELINE CIRCLE, SANFORD, FL, United States, 32771

Links between entities

Type:
Headquarter of
Company Number:
F05000004370
State:
FLORIDA

History

Start date End date Type Value
2009-07-10 2009-11-13 Address 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746, USA (Type of address: Service of Process)
2009-07-10 2009-11-13 Address 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2009-07-10 2009-11-13 Address 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746, USA (Type of address: Principal Executive Office)
2001-10-09 2009-07-10 Address 940 CENTRE CIRCLE, SUITE 2020, ALTAMONTE SPRINGS, FL, 32714, USA (Type of address: Chief Executive Officer)
2001-10-09 2009-07-10 Address 940 CENTRE CIRCLE, SUITE 2020, ALTAMONTE SPRINGS, FL, 32714, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130517000581 2013-05-17 CERTIFICATE OF DISSOLUTION 2013-05-17
111115002559 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091113002220 2009-11-13 BIENNIAL STATEMENT 2009-10-01
090805000173 2009-08-05 CERTIFICATE OF AMENDMENT 2009-08-05
090710002216 2009-07-10 BIENNIAL STATEMENT 2007-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State