Search icon

RADAZO REPORTING, INC.

Company Details

Name: RADAZO REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1977 (48 years ago)
Entity Number: 425280
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 46 COBALT LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 COBALT LANE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOHN PISANO Chief Executive Officer 46 COBALT LANE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2005-03-10 2009-01-26 Address 370 OLD COUNTRY RD, STE C10, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-03-10 2009-01-26 Address 370 OLD COUNTRY RD, STE C10, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2005-03-10 2009-01-26 Address 370 OLD COUNTRY RD, STE C10, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-01-27 2005-03-10 Address 46 COBALT LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-01-27 2005-03-10 Address 46 COBALT LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130306002030 2013-03-06 BIENNIAL STATEMENT 2013-02-01
20090604072 2009-06-04 ASSUMED NAME LLC INITIAL FILING 2009-06-04
090126003154 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070207002791 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050310002074 2005-03-10 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State