Search icon

RED PLANET, INC.

Company Details

Name: RED PLANET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1990 (35 years ago)
Date of dissolution: 24 Mar 1999
Entity Number: 1492170
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: % BALTHAZAR PICTURES, 625 BROADWAY 12TH FLOOR, NEW YORK, NY, United States, 10012
Address: ATTN: RICHARD B. HELLER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-236-4531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH WALDBURGER Chief Executive Officer %VEGA FILM AG, SOPHIENSTRASSE Z, CH 8030 ZURICH, Switzerland

DOS Process Agent

Name Role Address
C/O FRANKFURT, GARBUS, KLEIN & SELZ, P.C. DOS Process Agent ATTN: RICHARD B. HELLER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2030685-2-DCA Inactive Business 2015-11-20 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1412318 1999-03-24 DISSOLUTION BY PROCLAMATION 1999-03-24
930726002456 1993-07-26 BIENNIAL STATEMENT 1992-11-01
901130000294 1990-11-30 CERTIFICATE OF INCORPORATION 1990-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2931730 RENEWAL INVOICED 2018-11-19 200 Tobacco Retail Dealer Renewal Fee
2617894 CL VIO INVOICED 2017-05-30 175 CL - Consumer Law Violation
2612587 LICENSEDOC15 INVOICED 2017-05-16 15 License Document Replacement
2545071 RENEWAL INVOICED 2017-02-01 110 Cigarette Retail Dealer Renewal Fee
2213921 LICENSE INVOICED 2015-11-10 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-12 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State