Search icon

RED & TAN TRANSPORTATION SYSTEMS, INC.

Company Details

Name: RED & TAN TRANSPORTATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626633
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 349 FIRST STREET, ELIZABETH, NJ, United States, 07206
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
RED & TAN TRANSPORTATION SYSTEMS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LINDA BURTWISTLE Chief Executive Officer 349 FIRST STREET, ELIZABETH, NJ, United States, 07206

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 349 FIRST STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 349 FIRST STREET, ELIZABETH, NJ, 07206, 4010, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-02 2024-04-24 Address 349 FIRST STREET, ELIZABETH, NJ, 07206, 4010, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240424000397 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220406003329 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200402060461 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-19704 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180404006683 2018-04-04 BIENNIAL STATEMENT 2018-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State