Search icon

REDMOND PRODUCTS DISTRIBUTING , INC.

Branch

Company Details

Name: REDMOND PRODUCTS DISTRIBUTING , INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 2001
Branch of: REDMOND PRODUCTS DISTRIBUTING , INC., Minnesota (Company Number d408087e-9ad4-e011-a886-001ec94ffe7f)
Entity Number: 1994522
ZIP code: 06922
County: New York
Place of Formation: Minnesota
Address: C/O CLAIROL WORLDWIDE, 1 BLACNLEY ROAD, STAMFORD, CT, United States, 06922
Principal Address: 18930 WEST 78TH STREET, CHANHASSEN, MN, United States, 55317

DOS Process Agent

Name Role Address
MR. TIM SULLIVAN DOS Process Agent C/O CLAIROL WORLDWIDE, 1 BLACNLEY ROAD, STAMFORD, CT, United States, 06922

Chief Executive Officer

Name Role Address
CHARLES A. HEIMBOLD JR. Chief Executive Officer BRISTOL-MYERS SQUIBB COMPANY, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
1996-01-29 1998-02-25 Address 18930 W. 78TH STREET, CHANHASSEN, MN, 55317, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575209 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
980225002325 1998-02-25 BIENNIAL STATEMENT 1998-01-01
960129000374 1996-01-29 APPLICATION OF AUTHORITY 1996-01-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State