Name: | 1825 RSD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1984 (41 years ago) |
Entity Number: | 934614 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Principal Address: | 11 NEW ST, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KIM MOTTER | Chief Executive Officer | 1825 RIVERSIDE DR, 1-C, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MANAGEMENT | DOS Process Agent | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-09 | 2020-08-27 | Address | 11 NEW ST, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2012-10-12 | 2014-10-09 | Address | 1825 RIVERSIDE DR, 5-E, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2012-10-12 | 2014-10-09 | Address | 11 NEW ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office) |
2010-09-23 | 2012-10-12 | Address | 1825 RIVERSIDE DRIVE, APT 1C, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
2010-09-23 | 2012-10-12 | Address | 12825 RIVERSIDE DRIVE, APT 3C, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202004256 | 2023-02-02 | BIENNIAL STATEMENT | 2022-08-01 |
200827060426 | 2020-08-27 | BIENNIAL STATEMENT | 2020-08-01 |
180803006192 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160824006147 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
141009006146 | 2014-10-09 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State