Search icon

REDMAN HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REDMAN HOMES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1993 (32 years ago)
Date of dissolution: 15 Aug 2012
Entity Number: 1753094
ZIP code: 48084
County: New York
Place of Formation: Delaware
Address: 755 WEST BIG BEAVER ROAD, SUITE 1000, TROY, MI, United States, 48084
Principal Address: 2701 CAMBRIDGE CT, 300, AUBURN HILLS, MI, United States, 48326

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
B J WILLIAMS Chief Executive Officer 2701 CAMBRIDGE CT, 300, AUBURN HILLS, MI, United States, 48326

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 WEST BIG BEAVER ROAD, SUITE 1000, TROY, MI, United States, 48084

History

Start date End date Type Value
2001-10-24 2003-09-10 Address 2701 CAMBRIDGE CT / SUITE 300, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office)
2001-10-24 2003-09-10 Address 2701 CAMBRIDGE CT / SUITE 300, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
1999-09-23 2012-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2012-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-08-14 2001-10-24 Address 2701 UNIVERSITY DR, STE 300, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120815000682 2012-08-15 SURRENDER OF AUTHORITY 2012-08-15
090901002774 2009-09-01 BIENNIAL STATEMENT 2009-08-01
070816002467 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051019002087 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030910002665 2003-09-10 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State