REDEL CONSTRUCTION CORP.
Headquarter
Name: | REDEL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1994 (31 years ago) |
Date of dissolution: | 12 Jul 2010 |
Entity Number: | 1858658 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3333 NEW HYDE PARK RD, SUITE 100, PO BOX 5020, NEW HYDE PARK, NY, United States, 11042 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MILTON COOPER | Chief Executive Officer | 3333 NEW HYDE PARK RD, SUITE 100, PO BOX 5020, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-15 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-10-11 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-10-11 | 1996-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100712000533 | 2010-07-12 | CERTIFICATE OF DISSOLUTION | 2010-07-12 |
100514000050 | 2010-05-14 | ERRONEOUS ENTRY | 2010-05-14 |
DP-1755453 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
081006002567 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061109002717 | 2006-11-09 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State