Search icon

RADICA ENTERPRISES, LTD.

Company Details

Name: RADICA ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2006 (19 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 3407961
ZIP code: 90245
County: New York
Place of Formation: Nevada
Address: 333 Continental Boulevard, TWR 15-1, El Segundo, CA, United States, 90245
Principal Address: 333 CONTINENTAL BLVD, TWR 15-1, EL SEGUNDO, CA, United States, 90245

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 333 Continental Boulevard, TWR 15-1, El Segundo, CA, United States, 90245

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY DISILVESTRO Chief Executive Officer 333 CONTINENTAL BLVD, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2020-09-24 2023-03-23 Address 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-27 2020-09-24 Address 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230323003528 2023-03-23 CERTIFICATE OF TERMINATION 2023-03-23
220930020950 2022-09-30 BIENNIAL STATEMENT 2022-09-01
200924060564 2020-09-24 BIENNIAL STATEMENT 2020-09-01
SR-44647 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44648 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State