Search icon

RDC GROUP, INC.

Company Details

Name: RDC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2785205
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 45 GLEN COVE ROAD, GREENVALE, NY, United States, 11548
Address: 14 BOND STREET #238, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BOND STREET #238, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RICHARD ROSSBY Chief Executive Officer 45 GLENCOVE ROAD, GREENVALE, NY, United States, 11548

Form 5500 Series

Employer Identification Number (EIN):
481265234
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
DP-1903296 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
060816002351 2006-08-16 BIENNIAL STATEMENT 2006-07-01
020702000285 2002-07-02 CERTIFICATE OF INCORPORATION 2002-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State