Name: | REDSTONE FASHIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1994 (31 years ago) |
Date of dissolution: | 16 Apr 2018 |
Entity Number: | 1828583 |
ZIP code: | 10001 |
County: | Clinton |
Place of Formation: | New York |
Address: | 34 WEST 33RD ST, STE 1216, NEW YORK, NY, United States, 10001 |
Principal Address: | 2233 RUE DE L'AVIATION, DORVAL, QUEBEC, Canada, H9P-2X6 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 WEST 33RD ST, STE 1216, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALBERT SCHUSTER | Chief Executive Officer | 2233 RUE DE L'AVIATION, DORVAL, QUEBEC, Canada, H9P-2X6 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-21 | 2012-07-19 | Address | 1320 ROUTE 9, S HAMPTON, NY, 12919, USA (Type of address: Service of Process) |
2006-11-17 | 2009-01-21 | Address | 1 LINCOLN BLVD, STE 222, ROUSES POINT, NY, 12979, 1087, USA (Type of address: Principal Executive Office) |
2006-11-17 | 2009-01-21 | Address | 1 LINCOLN BLVD, STE 222, ROUSES POINT, NY, 12979, 1087, USA (Type of address: Chief Executive Officer) |
2006-11-17 | 2009-01-21 | Address | 1 LINCOLN BLVD, STE 222, ROUSES POINT, NY, 12979, 1087, USA (Type of address: Service of Process) |
2004-08-02 | 2006-11-17 | Address | 24 ALDRED CRESCENT, HAMPSTEAD, CAN (Type of address: Chief Executive Officer) |
1998-06-09 | 2006-11-17 | Address | 33 WEST SERVICE RD, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office) |
1998-06-09 | 2006-11-17 | Address | 33 WEST SERVICE RD, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
1997-04-30 | 2004-08-02 | Address | 869 PLACE SIMON, ST. LAURENT, CAN (Type of address: Chief Executive Officer) |
1997-04-30 | 1998-06-09 | Address | 1172 MAIN STREET, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office) |
1996-03-08 | 1998-06-09 | Address | 1172 MAIN STREET, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180416000602 | 2018-04-16 | CERTIFICATE OF DISSOLUTION | 2018-04-16 |
120719002495 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
090121002873 | 2009-01-21 | BIENNIAL STATEMENT | 2008-06-01 |
061117002401 | 2006-11-17 | BIENNIAL STATEMENT | 2006-06-01 |
040802002073 | 2004-08-02 | BIENNIAL STATEMENT | 2004-06-01 |
000818002530 | 2000-08-18 | BIENNIAL STATEMENT | 2000-06-01 |
980609002616 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
970430002322 | 1997-04-30 | BIENNIAL STATEMENT | 1996-06-01 |
960308000365 | 1996-03-08 | CERTIFICATE OF CHANGE | 1996-03-08 |
951011000072 | 1995-10-11 | CERTIFICATE OF AMENDMENT | 1995-10-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State