Name: | RADIO CLINIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1934 (91 years ago) |
Entity Number: | 47537 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 FIFTH AVENUE, STE 403, NEW YORK, NY, United States, 10001 |
Principal Address: | 2599 BROADWAY, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-864-6000
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRADEEPKUMAR DHANANI | Chief Executive Officer | 2599 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
DRESNER & DRESNER | DOS Process Agent | 276 FIFTH AVENUE, STE 403, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1368945-DCA | Inactive | Business | 2010-08-30 | 2014-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-28 | 2011-08-26 | Address | 2599 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2002-05-28 | 2011-08-26 | Address | 2599 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2002-05-28 | 2011-08-26 | Address | 419 PARK AVE SOUTH / STE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-02-19 | 2002-05-28 | Address | 475 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1934-09-14 | 1980-02-19 | Address | 619 W. 140TH ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140925006125 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
120917006165 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
110826002671 | 2011-08-26 | BIENNIAL STATEMENT | 2010-09-01 |
080205000841 | 2008-02-05 | ANNULMENT OF DISSOLUTION | 2008-02-05 |
DP-1740717 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1125203 | CNV_TFEE | INVOICED | 2012-06-15 | 8.470000267028809 | WT and WH - Transaction Fee |
1125202 | RENEWAL | INVOICED | 2012-06-15 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
181408 | LL VIO | INVOICED | 2012-05-01 | 75 | LL - License Violation |
1023000 | LICENSE | INVOICED | 2010-08-31 | 340 | Electronic & Home Appliance Service Dealer License Fee |
1023001 | FINGERPRINT | INVOICED | 2010-08-30 | 150 | Fingerprint Fee |
45328 | CL VIO | INVOICED | 2005-07-14 | 300 | CL - Consumer Law Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State