Name: | RADS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2003 (22 years ago) |
Entity Number: | 2855110 |
ZIP code: | 07013 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1373 BROAD ST, SUITE 206, CLIFTON, NJ, United States, 07013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY SHAW | DOS Process Agent | 1373 BROAD ST, SUITE 206, CLIFTON, NJ, United States, 07013 |
Name | Role | Address |
---|---|---|
MURRAY SHAW | Chief Executive Officer | 1373 BROAD ST, SUITE 206, CLIFTON, NJ, United States, 07013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2021-01-04 | Address | 1373 BROAD ST, SUITE 206, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-07 | Address | 11 GLADWYNE CT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2015-01-02 | 2017-01-03 | Address | 1 EXECUTIVE BLVD SUITE 105, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2013-01-09 | 2019-01-07 | Address | 11 GLADWYNE CT, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2013-01-09 | 2019-01-07 | Address | 11 GLADWYNE CT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060421 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060471 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006465 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102007134 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130109006877 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State