Search icon

RADIAL WORKS, INC

Headquarter

Company Details

Name: RADIAL WORKS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366365
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 275 Grand St, 4th Floor, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RADIAL WORKS, INC, FLORIDA F24000005752 FLORIDA

Chief Executive Officer

Name Role Address
TODD JACKSON Chief Executive Officer 275 GRAND ST, 4TH FLOOR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
RADIAL WORKS DOS Process Agent 275 Grand St, 4th Floor, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 54 W 21ST STREET, STE 1209, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 275 GRAND ST, 4TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-21 2025-02-27 Address 54 W 21ST STREET, STE 1209, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-09-21 2024-09-21 Address 54 W 21ST STREET, STE 1209, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-09-21 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-21 2024-09-21 Address 50 BROAD ST, SUITE 702, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-09-21 2025-02-27 Address 50 BROAD ST, SUITE 702, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-09-21 2025-02-27 Address 54 W 21st Street, Ste 1209, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2021-02-08 2024-09-21 Address 50 BROAD ST, SUITE 702, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227002014 2025-02-27 BIENNIAL STATEMENT 2025-02-27
240921000417 2024-09-21 BIENNIAL STATEMENT 2024-09-21
210208060169 2021-02-08 BIENNIAL STATEMENT 2021-02-01
200709000388 2020-07-09 CERTIFICATE OF AMENDMENT 2020-07-09
200709000386 2020-07-09 CERTIFICATE OF CHANGE 2020-07-09
190220060317 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170215006327 2017-02-15 BIENNIAL STATEMENT 2017-02-01
130227000674 2013-02-27 CERTIFICATE OF INCORPORATION 2013-02-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State