Name: | RED STAR TOWING & TRANSPORTATION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1958 (67 years ago) |
Entity Number: | 110801 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 1185 AVENUE OF THE AMERICAS,, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 1185 AVENUE OF THE AMERICAS,, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-08-14 | 2024-05-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-08-14 | 2022-08-14 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-08-14 | 2024-05-15 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-08-14 | 2024-05-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-12 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2018-05-08 | 2022-08-14 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-05-08 | 2022-08-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-21 | 2018-05-08 | Address | C/O HESS CORPORATION, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515001002 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
220814000279 | 2022-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-12 |
220525001312 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200529060164 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180508006473 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160512007576 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140521006121 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
120508006648 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100611002269 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
080423002551 | 2008-04-23 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State