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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 COBALT LANE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JOHN PISANO | Chief Executive Officer | 46 COBALT LANE, WESTBURY, NY, United States, 11590 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State