RDCL, INC.

Name: | RDCL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1999 (26 years ago) |
Entity Number: | 2423319 |
ZIP code: | 53212 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1610 N 2nd Street, Suite 102, Milwaukee, WI, United States, 53212 |
Principal Address: | 1610 N 2nd Stree, Suite 102, Milwaukee, WI, United States, 53212 |
Name | Role | Address |
---|---|---|
DAVID DIASPRO | DOS Process Agent | 1610 N 2nd Street, Suite 102, Milwaukee, WI, United States, 53212 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KANUJ MALHOTRA | Chief Executive Officer | 1610 N 2ND STREET, SUITE 102, MILWAUKEE, WI, United States, 53212 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 512 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 1610 N 2ND STREET, SUITE 102, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003880 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
220221000678 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
SR-87035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87036 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120920000716 | 2012-09-20 | CERTIFICATE OF CHANGE | 2012-09-20 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State