R.E.D.I. MANAGEMENT CORP.

Name: | R.E.D.I. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1996 (29 years ago) |
Entity Number: | 2001826 |
ZIP code: | 10016 |
County: | Richmond |
Place of Formation: | New York |
Address: | 116 EAST 27TH ST., NEW YORK, NY, United States, 10016 |
Principal Address: | 4 WASHINGTON AVENUE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.E.D.I. MANAGEMENT CORP. C/C SMITH & SHAPIRO | DOS Process Agent | 116 EAST 27TH ST., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHRAGE ROKOSZ | Chief Executive Officer | 116 EAST 27TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 395 PEARSALL ST, SUITE M, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 116 EAST 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2024-02-27 | Address | 395 PEARSALL ST, SUITE M, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2024-02-27 | Address | 116 EAST 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-03-25 | 2016-02-01 | Address | 247 WEST 36TH STREET, SUITE 303, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227004487 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
230105003434 | 2023-01-05 | BIENNIAL STATEMENT | 2022-02-01 |
200522060154 | 2020-05-22 | BIENNIAL STATEMENT | 2020-02-01 |
160201006688 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140325006203 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State