Search icon

RDK 12B CORP.

Company Details

Name: RDK 12B CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910332
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: c/o John C. Dworkin P.C., 1330 Avenue of Americas, Suite 23A, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RASHED DARWISH AL KETBI Chief Executive Officer C/O JOHN C. DWORKIN P.C., 1330 AVENUE OF AMERICAS, SUITE 23A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-10 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003479 2023-12-28 BIENNIAL STATEMENT 2023-12-28
SR-74699 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74700 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160310000231 2016-03-10 CERTIFICATE OF INCORPORATION 2016-03-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State