REDFIN CORPORATION

Name: | REDFIN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1991 (34 years ago) |
Entity Number: | 1504662 |
ZIP code: | 14221 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 1099 Stewart Street, Suite 600, Seattle, WA, United States, 98101 |
Address: | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
GLENN KELMAN | Chief Executive Officer | 1099 STEWART STREET, SUITE 600, SEATTLE, WA, United States, 98101 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-333356 | Alcohol sale | 2023-03-10 | 2023-03-10 | 2025-03-31 | 11070 PERRY RD, PAVILION, New York, 14525 | Restaurant |
0186-22-327871 | Alcohol sale | 2022-05-02 | 2022-05-02 | 2025-05-31 | 11070 PERRY RD, PAVILION, New York, 14525 | Outdoor Athletic Fields and Stadiums |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 1099 STEWART STREET, SUITE 600, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 11070 PERRY RD, PAVILION, NY, 14525, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2025-01-07 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-06-15 | 2025-01-07 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2013-02-07 | 2025-01-07 | Address | 11070 PERRY RD, PAVILION, NY, 14525, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004821 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230126002179 | 2023-01-26 | BIENNIAL STATEMENT | 2023-01-01 |
220720003422 | 2022-07-20 | BIENNIAL STATEMENT | 2021-01-01 |
210615000490 | 2021-06-15 | CERTIFICATE OF CHANGE | 2021-06-15 |
150312002003 | 2015-03-12 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State