RDA NATIONAL, INC.
Headquarter
Name: | RDA NATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1985 (41 years ago) |
Entity Number: | 975422 |
ZIP code: | 11740 |
County: | Nassau |
Place of Formation: | New York |
Address: | 853 PULASKI RD, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS DOSCHER | Chief Executive Officer | 853 PULASKI RD, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
ROBERT DOSCHER ASSOCIATES, INC. | DOS Process Agent | 853 PULASKI RD, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2013-02-21 | Address | 229 MAIN ST, STE 201, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2013-02-21 | Address | 229 MAIN ST, STE 201, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2003-03-06 | 2013-02-21 | Address | 229 MAIN ST, STE 201, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1995-05-31 | 2005-04-05 | Address | 15 CHRISTA COURT, HUNTINGTON, NY, 11753, USA (Type of address: Chief Executive Officer) |
1995-05-31 | 2003-03-06 | Address | 92 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140618000581 | 2014-06-18 | CERTIFICATE OF AMENDMENT | 2014-06-18 |
130221006173 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110308002146 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090303002553 | 2009-03-03 | BIENNIAL STATEMENT | 2009-02-01 |
070306002967 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State