Name: | REDCI GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1987 (38 years ago) |
Entity Number: | 1194084 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 49 WEST 45TH ST., NEW YORK, NY, United States, 10036 |
Address: | PO BOX 191, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 191, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
JED KHANDJI | Chief Executive Officer | 49 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-25 | 2007-08-28 | Address | PO BOX 191, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
1999-11-15 | 2003-11-25 | Address | 49 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 2003-11-25 | Address | 49 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-05-05 | 2003-11-25 | Address | 49 WEST 45TH STREET, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-08-23 | 1999-11-15 | Address | 520 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111108002429 | 2011-11-08 | BIENNIAL STATEMENT | 2011-08-01 |
070828002737 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
031125002466 | 2003-11-25 | BIENNIAL STATEMENT | 2003-08-01 |
010919002279 | 2001-09-19 | BIENNIAL STATEMENT | 2001-08-01 |
991115002027 | 1999-11-15 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State