RDA INTERNATIONAL, INC.

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
Name | Role | Address |
---|---|---|
GAIL DESSIMOZ | Chief Executive Officer | 110 EAST 25TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1450 Sound Avenue, Mattituck, NY, United States, 11952 |
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 | 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 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-23 | 2025-02-19 | Address | 1450 Sound Avenue, Mattituck, NY, 11952, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State