Search icon

RDP APPRAISALS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RDP APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2001 (24 years ago)
Entity Number: 2646175
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 535 DEAN ST, 615, BROOKLYN, NY, United States, 11217
Principal Address: 535 DEAN ST # 615, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD POLO Chief Executive Officer 535 DEAN ST # 615, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
RICHARD POLO DOS Process Agent 535 DEAN ST, 615, BROOKLYN, NY, United States, 11217

Links between entities

Type:
Headquarter of
Company Number:
F05000003186
State:
FLORIDA

History

Start date End date Type Value
2005-08-19 2007-07-03 Address 7109 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2005-08-19 2007-07-03 Address 7109 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2005-08-19 2009-06-22 Address 7109 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2003-07-07 2005-08-19 Address 535 DEAN ST, #615, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2003-07-07 2005-08-19 Address 535 DEAN ST, #615, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090622002361 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070703002882 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050819002347 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030707002095 2003-07-07 BIENNIAL STATEMENT 2003-06-01
010604000423 2001-06-04 CERTIFICATE OF INCORPORATION 2001-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State