Search icon

RIEDEL COMMUNICATIONS, INC.

Company Details

Name: RIEDEL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2019 (6 years ago)
Entity Number: 5553786
ZIP code: 10119
County: New York
Place of Formation: California
Principal Address: 25702 RYE CANYON BLVD, STE A, SANTA CLARITA, CA, United States, 91355
Address: 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
JOYCE BENTE Chief Executive Officer 25702 RYE CANYON BLVD, STE A, SANTA CLARITA, CA, United States, 91355

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 25702 RYE CANYON BLVD, STE A, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 25702A RYE CANYON BLVD, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 25702A RYE CANYON BLVD, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-03-03 Address 25702 RYE CANYON BLVD, STE A, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 25702 RYE CANYON BLVD, STE A, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-03-03 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-07-20 2025-03-03 Address 25702A RYE CANYON BLVD, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-07-20 Address 25702A RYE CANYON BLVD, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2019-05-16 2023-07-20 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006049 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
230720001769 2023-07-20 BIENNIAL STATEMENT 2023-05-01
210527060378 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190516000027 2019-05-16 APPLICATION OF AUTHORITY 2019-05-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State