Name: | ALLI-RED MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1994 (31 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1807885 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 645 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREN C REDDINGTON | DOS Process Agent | 645 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAUREN C REDDINGTON | Chief Executive Officer | 645 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-15 | 1996-04-15 | Address | 645 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1994-03-30 | 1994-06-15 | Address | 645 FIFTH AVENUE 9TH FLOOR, ATTN: LAUREN REDDINGTON, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1528582 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960415002193 | 1996-04-15 | BIENNIAL STATEMENT | 1996-03-01 |
940615000202 | 1994-06-15 | CERTIFICATE OF CHANGE | 1994-06-15 |
940330000335 | 1994-03-30 | CERTIFICATE OF INCORPORATION | 1994-03-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State