Name: | RED WING PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1964 (61 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 180813 |
ZIP code: | 11717 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 1000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
ALAN METCALF | Chief Executive Officer | 101 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 2000-10-10 | Address | 190 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-10-25 | 2000-10-10 | Address | ATTN: PRESIDENT, 190 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1992-10-29 | 1993-10-25 | Address | 190 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2000-10-10 | Address | 190 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1988-12-08 | 1993-10-25 | Address | 190 EXPRESS STREET, ATT: PRESIDENT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097044 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
001010002443 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
990326000342 | 1999-03-26 | CERTIFICATE OF MERGER | 1999-03-26 |
960712000500 | 1996-07-12 | CERTIFICATE OF MERGER | 1996-07-12 |
931025003011 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State