Search icon

REDNEL TOWER, LTD.

Company Details

Name: REDNEL TOWER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1986 (39 years ago)
Date of dissolution: 27 Jan 1995
Entity Number: 1055436
ZIP code: 10601
County: Tompkins
Place of Formation: New York
Address: 235 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERCHUK WOLFE & ZELERMYER DOS Process Agent 235 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
950127000113 1995-01-27 CERTIFICATE OF DISSOLUTION 1995-01-27
B318257-4 1986-02-04 CERTIFICATE OF INCORPORATION 1986-02-04

Court Cases

Court Case Summary

Filing Date:
1992-06-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
REDNEL TOWER, LTD.
Party Role:
Plaintiff
Party Name:
RIVERSIDE NURSING,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-03-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
RIVERSIDE NURSING HO
Party Role:
Plaintiff
Party Name:
REDNEL TOWER, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-04-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HAVERSTRAW ASSOC
Party Role:
Plaintiff
Party Name:
REDNEL TOWER, LTD.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State