Search icon

REDSHIFT TECHNOLOGIES INC.

Headquarter

Company Details

Name: REDSHIFT TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1986781
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 135 W 41st St, FL 6, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REDSHIFT TECHNOLOGIES INC., CONNECTICUT 1343787 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QMB6N1EEDTK3 2024-10-18 135 W 41ST ST FL 6, NEW YORK, NY, 10036, 7303, USA 135 W 41ST ST FL 5, NEW YORK, NY, 10036, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-23
Initial Registration Date 2018-12-12
Entity Start Date 1996-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511
Product and Service Codes 7A20, 7A21, DA10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUIN WANG
Role PRESIDENT
Address 135 W 41ST STREET, FL6, NEW YORK, NY, 10036, 7303, USA
Government Business
Title PRIMARY POC
Name JUIN WANG
Role PRESIDENT
Address 135 W 41ST STREET, FL6, NEW YORK, NY, 10036, 7303, USA
Title ALTERNATE POC
Name ETHAN WANTMAN
Address 135 W 41ST STREET, FL6, NEW YORK, NY, 10036, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDSHIFT TECHNOLOGIES 401(K) PLAN 2023 133866740 2024-10-07 REDSHIFT TECHNOLOGIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541511
Sponsor’s telephone number 2126838104
Plan sponsor’s address 135 W 41ST ST, FL 6, NEW YORK, NY, 100367303
REDSHIFT TECHNOLOGIES 401(K) PLAN 2022 133866740 2023-05-16 REDSHIFT TECHNOLOGIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541511
Sponsor’s telephone number 2126838104
Plan sponsor’s address 135 W 41ST ST, FL 6, NEW YORK, NY, 100367303
REDSHIFT TECHNOLOGIES 401(K) PLAN 2021 133866740 2022-09-08 REDSHIFT TECHNOLOGIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541511
Sponsor’s telephone number 2126838104
Plan sponsor’s address 16 EAST 34TH STREET, FL-18, NEW YORK, NY, 10016
REDSHIFT TECHNOLOGIES 401(K) PLAN 2020 133866740 2021-09-08 REDSHIFT TECHNOLOGIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541511
Sponsor’s telephone number 2126838104
Plan sponsor’s address 16 EAST 34TH STREET, FL-18, NEW YORK, NY, 10016
REDSHIFT TECHNOLOGIES 401(K) PLAN 2019 133866740 2020-08-31 REDSHIFT TECHNOLOGIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541511
Sponsor’s telephone number 2126838104
Plan sponsor’s address 16 EAST 34TH STREET, FL-18, NEW YORK, NY, 10016
REDSHIFT TECHNOLOGIES 401(K) PLAN 2018 133866740 2019-09-11 REDSHIFT TECHNOLOGIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541511
Sponsor’s telephone number 2126838104
Plan sponsor’s address 1460 BROADWAY, NEW YORK, NY, 10036
REDSHIFT TECHNOLOGIES 401(K) PLAN 2017 133866740 2018-09-06 REDSHIFT TECHNOLOGIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541511
Sponsor’s telephone number 2126838104
Plan sponsor’s address 1460 BROADWAY, NEW YORK, NY, 10036
REDSHIFT TECHNOLOGIES 401(K) PLAN 2016 133866740 2017-09-08 REDSHIFT TECHNOLOGIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541511
Sponsor’s telephone number 2126838104
Plan sponsor’s address 1460 BROADWAY, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing JUIN WANG
REDSHIFT TECHNOLOGIES 401(K) PLAN 2015 133866740 2016-09-27 REDSHIFT TECHNOLOGIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541511
Sponsor’s telephone number 2126838104
Plan sponsor’s address 1460 BROADWAY, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing JUIN WANG
REDSHIFT TECHNOLOGIES 401(K) PLAN 2014 133866740 2015-07-29 REDSHIFT TECHNOLOGIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541511
Sponsor’s telephone number 2126838104
Plan sponsor’s address 34 EAST 29TH STREET, FLOOR 4, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing JUIN WANG
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing JUIN WANG

DOS Process Agent

Name Role Address
JUIN WANG DOS Process Agent 135 W 41st St, FL 6, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JUIN WANG Chief Executive Officer 135 W 41ST ST, FL 6, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 16 E 34TH ST, FL 18, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 135 W 41ST ST, FL 6, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-17 2024-01-10 Address 16 E 34TH ST, FL 18, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-03-17 2024-01-10 Address 16 E 34TH ST, FL 18, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-09-10 2020-03-17 Address 1460 BROADWAY,, FL 15, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-09-10 2020-03-17 Address 1460 BROADWAY,, FL 15, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2019-09-10 2020-03-17 Address 1460 BROADWAY,, FL 15, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-12-31 2019-09-10 Address 34 E 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110000719 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220119001344 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200317060517 2020-03-17 BIENNIAL STATEMENT 2020-01-01
190910002010 2019-09-10 BIENNIAL STATEMENT 2018-01-01
011231002809 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000207002190 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980112002236 1998-01-12 BIENNIAL STATEMENT 1998-01-01
970414000414 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960103000220 1996-01-03 CERTIFICATE OF INCORPORATION 1996-01-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State