Search icon

REDEL CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
000088597
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0532362
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State