Search icon

RADICAL EIGHTEEN, INC.

Company Details

Name: RADICAL EIGHTEEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2012 (13 years ago)
Entity Number: 4244355
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUL VAZQUEZ Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ANTHONY BONSIGNORE DOS Process Agent 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-05-10 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-05-10 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2020-12-10 2023-06-05 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-05-29 2023-06-05 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-05-29 2020-12-10 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-05-11 2014-05-29 Address 350 FIFTH AVENUE, SUITE 3505, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2012-05-11 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240510001673 2024-05-10 BIENNIAL STATEMENT 2024-05-10
230605001227 2023-06-05 BIENNIAL STATEMENT 2022-05-01
201210060220 2020-12-10 BIENNIAL STATEMENT 2020-05-01
180502006512 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006200 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140529006224 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120511000353 2012-05-11 CERTIFICATE OF INCORPORATION 2012-05-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State