Search icon

RDM CONCEPTS HOLDINGS, INC.

Company Details

Name: RDM CONCEPTS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175601
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 WEST 29TH STREET, SUITE #11E, NEW YORK, NY, United States, 10001
Principal Address: 230 FIFTH AVENUE, SUITE 1615, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARBANS LAL MALIK DOS Process Agent 146 WEST 29TH STREET, SUITE #11E, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HARBANS LAL MALIK Chief Executive Officer 146 WEST 29TH STREET, SUITE #11E, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-01 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 146 WEST 29TH STREET, SUITE #11E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-12-01 Address 146 WEST 29TH STREET, SUITE #11E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-12-01 Address 146 WEST 29TH STREET, SUITE #11E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-12 2023-03-13 Address 146 WEST 29TH STREET, SUITE #11E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-12 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201035321 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230313004058 2023-03-13 BIENNIAL STATEMENT 2021-12-01
111212000689 2011-12-12 CERTIFICATE OF INCORPORATION 2011-12-12

Date of last update: 16 Jan 2025

Sources: New York Secretary of State