Name: | RED D. CAR MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1993 (32 years ago) |
Entity Number: | 1728520 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-40 Crescent Street, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-40 Crescent Street, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ANASTASIOS DRIVAS | Chief Executive Officer | 40-40 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 22-78 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 40-40 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-07-15 | 2024-10-14 | Address | 22-78 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014001785 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
190729000781 | 2019-07-29 | ANNULMENT OF DISSOLUTION | 2019-07-29 |
DP-2142110 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121207000007 | 2012-12-07 | ANNULMENT OF DISSOLUTION | 2012-12-07 |
DP-1858508 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State