Search icon

RADIO CLINIC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PRADEEPKUMAR DHANANI Chief Executive Officer 2599 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
DRESNER & DRESNER DOS Process Agent 276 FIFTH AVENUE, STE 403, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1368945-DCA Inactive Business 2010-08-30 2014-06-30

History

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)

Filings

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

Fine And Fees

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-03-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State