Search icon

RADBIT COMPUTERS, INC.

Company Details

Name: RADBIT COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1981 (44 years ago)
Entity Number: 736530
ZIP code: 07666
County: New York
Place of Formation: New York
Address: 230 OVERPECK TERRACE, TEANECK, NJ, United States, 07666
Principal Address: 900 CORPORATE DR, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEHUDA ZISAPEL Chief Executive Officer 900 CORPORATE DR, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
BERND A STRAUSS DOS Process Agent 230 OVERPECK TERRACE, TEANECK, NJ, United States, 07666

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DMLPAZKCX271
CAGE Code:
3C716
UEI Expiration Date:
2025-08-14

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2003-01-16

History

Start date End date Type Value
1995-07-21 1999-11-19 Address 900 CORPORATE DR, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
1981-11-24 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-24 2007-11-19 Address & ZICH, P.C., 310 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531000499 2022-05-31 BIENNIAL STATEMENT 2021-11-01
170726006228 2017-07-26 BIENNIAL STATEMENT 2015-11-01
111201003106 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091120002808 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071119002900 2007-11-19 BIENNIAL STATEMENT 2007-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State