Search icon

ALLI-RED MANAGEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
LAUREN C REDDINGTON DOS Process Agent 645 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAUREN C REDDINGTON Chief Executive Officer 645 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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