RADICLE ORTHOPAEDICS, INC.

Name: | RADICLE ORTHOPAEDICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2012 (13 years ago) |
Entity Number: | 4297588 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 7553, NEW YORK, NY, United States, 10150 |
Principal Address: | 38 Hicks St, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
RADICLE ORTHOPAEDICS, INC. | DOS Process Agent | PO BOX 7553, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
EDWARD P ROSENWASSER | Chief Executive Officer | PO BOX 7553, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | PO BOX 7553, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | PO BOX 7553, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2024-09-01 | Address | PO BOX 7553, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2023-04-01 | 2024-09-01 | Address | PO BOX 7553, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2023-04-01 | Address | PO BOX 7553, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901034635 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
230401001302 | 2023-04-01 | BIENNIAL STATEMENT | 2022-09-01 |
200902060122 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180920006067 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
160907006047 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State