Search icon

REDSTONE FASHIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEST 33RD ST, STE 1216, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALBERT SCHUSTER Chief Executive Officer 2233 RUE DE L'AVIATION, DORVAL, QUEBEC, Canada, H9P-2X6

History

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)

Filings

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