Name: | RADIX APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1983 (42 years ago) |
Entity Number: | 846625 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | FRANKEL,H.L. FRIEDMAN, 919 THIRD AVE., NEW YORK, NY, United States, 10022 |
Principal Address: | 1411 BROADWAY, SUITE 1100 B, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KRAMER LEVIN NESSEN KAMIN & | DOS Process Agent | FRANKEL,H.L. FRIEDMAN, 919 THIRD AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR ALBERT ERANI | Chief Executive Officer | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-10 | 1997-06-20 | Address | 1125 PLEASANTVIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1983-06-06 | 1986-05-06 | Address | 110 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010619002520 | 2001-06-19 | BIENNIAL STATEMENT | 2001-06-01 |
990618002405 | 1999-06-18 | BIENNIAL STATEMENT | 1999-06-01 |
970620002169 | 1997-06-20 | BIENNIAL STATEMENT | 1997-06-01 |
930910002588 | 1993-09-10 | BIENNIAL STATEMENT | 1993-06-01 |
B354545-3 | 1986-05-06 | CERTIFICATE OF AMENDMENT | 1986-05-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State