Search icon

REDIFORM, INC.

Company Details

Name: REDIFORM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1992 (33 years ago)
Entity Number: 1623508
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 1864 ADAM CLAYTON POWELL JR, BLVD. SUITE #51, NEW YORK, NY, United States, 10026
Principal Address: 1864 ADAM CLAYTON POWELL JR,, BLVD. SUITE #51, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN MATOS DOS Process Agent 1864 ADAM CLAYTON POWELL JR, BLVD. SUITE #51, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
BENJAMIN MATOS Chief Executive Officer 1864 ADAM CLAYTON POWELL JR,, BLVD. SUITE #51, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
1998-03-06 2014-03-14 Address 240 W 121ST ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1993-06-03 2014-03-14 Address 240 WEST 121 STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1993-06-03 2014-03-14 Address 240 WEST 121 STREET, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1993-06-03 1998-03-06 Address 140 WEST 121 STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1992-03-25 1993-06-03 Address 240 WEST 121ST ST., NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160301007017 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140314006173 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120509002251 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100504002450 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080421002455 2008-04-21 BIENNIAL STATEMENT 2008-03-01
060501003184 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040316002560 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020411002801 2002-04-11 BIENNIAL STATEMENT 2002-03-01
000327002498 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980306002427 1998-03-06 BIENNIAL STATEMENT 1998-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0101161 Trademark 2001-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2001-07-18
Termination Date 2003-01-29
Section 1121
Status Terminated

Parties

Name THE MEAD CORPORATION
Role Plaintiff
Name REDIFORM, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State