READQ SYSTEMS, INC.

Name: | READQ SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1968 (57 years ago) |
Entity Number: | 225609 |
ZIP code: | 10004 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 WHITEHALL STREET, SUITE 1600, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CARDONE | Chief Executive Officer | 1 WHITEHALL STREET, SUITE 1600, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WHITEHALL STREET, SUITE 1600, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-25 | 2008-07-21 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 2008-07-21 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1995-05-25 | 2008-07-21 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1968-07-09 | 1995-05-25 | Address | 397 LIBERTY AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120713006351 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100819002645 | 2010-08-19 | BIENNIAL STATEMENT | 2010-07-01 |
080721002573 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060710002704 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
040817002082 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State