Search icon

RDM BEDDING, INC.

Print

Details

Entity Number 1606963

Status Active

NameRDM BEDDING, INC.

CountyNew York

Date of registration 29 Jan 1992 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 748, POUGHQUAG, NY, United States, 12570

Address ZIP code 12570

Principal Address 708 E 135 STREET, BRONX, NY, United States, 10454

Principal Address ZIP code 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 748, POUGHQUAG, NY, United States, 12570

Chief Executive Officer

Name Role Address

RONALD DALY

Chief Executive Officer

50 WILDWOOD AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value

1994-02-18

2009-10-29

Address

765 CLARENCE AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)

1993-06-14

2009-10-29

Address

890 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

1993-06-14

1994-02-18

Address

890 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)

1993-06-14

2009-10-29

Address

890 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)

1992-01-29

1993-06-14

Address

381 PARK AVE. S., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

091029002136

2009-10-29

BIENNIAL STATEMENT

2008-01-01

940218002201

1994-02-18

BIENNIAL STATEMENT

1994-01-01

930614002028

1993-06-14

BIENNIAL STATEMENT

1993-01-01

920129000019

1992-01-29

CERTIFICATE OF INCORPORATION

1992-01-29

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts