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
Name | Role | Address |
---|---|---|
JOANNA GUNDERSON | Chief Executive Officer | 1148 FIFTH AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOANNA GUNDERSON, 1148 FIFTH AVENUE, NEW YORK, NY, United States, 10128 |
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) |
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