Search icon

REDFIN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
GLENN KELMAN Chief Executive Officer 1099 STEWART STREET, SUITE 600, SEATTLE, WA, United States, 98101

Licenses

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State