Search icon

RDA INTERNATIONAL, INC.

Company Details

Name: RDA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1976 (49 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 389577
ZIP code: 11952
County: New York
Place of Formation: New York
Address: 1450 Sound Avenue, Mattituck, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL DESSIMOZ Chief Executive Officer 110 EAST 25TH ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1450 Sound Avenue, Mattituck, NY, United States, 11952

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 110 EAST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 110 EAST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-02-19 Address 1450 Sound Avenue, Mattituck, NY, 11952, USA (Type of address: Service of Process)
2024-10-23 2025-02-19 Address 110 EAST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-09 2024-10-23 Address 110 EAST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-04-09 2024-10-23 Address 110 EAST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-03-21 2014-04-09 Address 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2005-06-22 2014-03-21 Address ATTN PRESIDENT, 100 VANDAM STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003258 2025-02-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-18
241023002349 2024-10-23 BIENNIAL STATEMENT 2024-10-23
200414060117 2020-04-14 BIENNIAL STATEMENT 2020-01-01
140409002459 2014-04-09 BIENNIAL STATEMENT 2014-01-01
140321000342 2014-03-21 CERTIFICATE OF CHANGE 2014-03-21
120206002426 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100217002106 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080125002090 2008-01-25 BIENNIAL STATEMENT 2008-01-01
20070730009 2007-07-30 ASSUMED NAME LLC INITIAL FILING 2007-07-30
060206002364 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State