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
Name | Role | Address |
---|---|---|
YUL VAZQUEZ | Chief Executive Officer | 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ANTHONY BONSIGNORE | DOS Process Agent | 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
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 |
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