Search icon

RADZICKI REALTY CORP.

Company Details

Name: RADZICKI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3395018
ZIP code: 12586
County: Orange
Place of Formation: New York
Principal Address: 15 WOODLAND DRIVE, WALDEN, NY, United States, 12586
Address: 15 Woodland dr, Walden, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN RADZICKI Chief Executive Officer 15 WOODLAND DRIVE, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
DANA RADZICKI DOS Process Agent 15 Woodland dr, Walden, NY, United States, 12586

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 15 WOODLAND DRIVE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2014-08-05 2025-01-10 Address 15 WOODLAND DRIVE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2014-08-05 2025-01-10 Address PO BOX 404, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2008-08-01 2014-08-05 Address 15 WOODLAND DRIVE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2006-08-01 2014-08-05 Address 55 OLD TURNPIKE ROAD, STE. 404, NANUET, NY, 10954, USA (Type of address: Service of Process)
2006-08-01 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110001259 2025-01-10 BIENNIAL STATEMENT 2025-01-10
140805006476 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120824006118 2012-08-24 BIENNIAL STATEMENT 2012-08-01
101126002213 2010-11-26 BIENNIAL STATEMENT 2010-08-01
080801002257 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060801000381 2006-08-01 CERTIFICATE OF INCORPORATION 2006-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State