Search icon

RED DUST, INC.

Company Details

Name: RED DUST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1963 (62 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 156168
ZIP code: 10128
County: New York
Place of Formation: New York
Address: C/O JOANNA GUNDERSON, 1148 FIFTH AVENUE, NEW YORK, NY, United States, 10128
Principal Address: C/O JOANNA GUNDERSON, 1148 FIFTH AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
JOANNA GUNDERSON Chief Executive Officer 1148 FIFTH AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOANNA GUNDERSON, 1148 FIFTH AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2011-05-02 2013-05-02 Address C/O JOANNA B GUNDERSON, 1148 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2011-05-02 2013-05-02 Address C/O JOANNA B GUNDERSON, 1148 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-05-27 2013-05-02 Address 1148 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2010-05-27 2011-05-02 Address C/O JOANNA ABAILIE GUNDERSON, 1148 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2010-04-15 2011-05-02 Address C/O JOANNA BAILIE GUNDERSON, 1148 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1976-04-27 2010-04-15 Address 218 E. 81ST ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1964-10-14 1976-04-27 Address 126 E. 79TH ST., RM. 3D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1963-04-12 1964-10-14 Address 120 E. 80TH ST., RM 3B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247633 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130502002268 2013-05-02 BIENNIAL STATEMENT 2013-04-01
20110824053 2011-08-24 ASSUMED NAME CORP AMENDMENT 2011-08-24
110502003328 2011-05-02 BIENNIAL STATEMENT 2011-04-01
100527002529 2010-05-27 BIENNIAL STATEMENT 2009-04-01
100415000251 2010-04-15 CERTIFICATE OF CHANGE 2010-04-15
C188772-3 1992-05-21 ASSUMED NAME CORP INITIAL FILING 1992-05-21
A310892-3 1976-04-27 CERTIFICATE OF AMENDMENT 1976-04-27
459024 1964-10-14 CERTIFICATE OF AMENDMENT 1964-10-14
375578 1963-04-12 CERTIFICATE OF INCORPORATION 1963-04-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State