Search icon

RADCO OF NEW YORK, INC.

Headquarter

Company Details

Name: RADCO OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1982 (42 years ago)
Entity Number: 742559
ZIP code: 06878
County: New York
Place of Formation: New York
Address: 1171 EAST PUTNAM AVENUE BUILDING ONE, 1ST FLOOR, SUITE 1B, RIVERSIDE, CT, United States, 06878
Principal Address: 1890 PALMER AVE, STE 300, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DOWLING GROUP DOS Process Agent 1171 EAST PUTNAM AVENUE BUILDING ONE, 1ST FLOOR, SUITE 1B, RIVERSIDE, CT, United States, 06878

Chief Executive Officer

Name Role Address
ROBERT A BLATT Chief Executive Officer 1890 PALMER AVE, STE 300, LARCHMONT, NY, United States, 10538

Links between entities

Type:
Headquarter of
Company Number:
0670688
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0796866
State:
KENTUCKY

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1890 PALMER AVE, STE 300, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2021-09-28 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-04 2024-12-03 Address 1890 PALMER AVE, STE 300, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2014-12-15 2024-12-03 Address 4 EXECUTIVE BLVD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2012-12-26 2014-12-15 Address 247 WEST 35TH STREET, FL 12A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003188 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221208002142 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201204060876 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181204006667 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006878 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State