RED GARLAND CORP.

Name: | RED GARLAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1992 (33 years ago) |
Entity Number: | 1633952 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 3801 12TH AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORGAN REDDAN | Chief Executive Officer | 503 B 131ST ST, BELLE HARBOR, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3801 12TH AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-08 | 2006-05-09 | Address | 542 BAY RIDGE AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2002-05-08 | 2006-05-09 | Address | 542 BAY RIDGE AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2006-05-09 | Address | 542 BAY RIDGE AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1995-06-12 | 2002-05-08 | Address | 542 BAY RIDGE AVE, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2002-05-08 | Address | 28 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160518006228 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140516006403 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120628002113 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100601002888 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080523003010 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State