Name: | REDLYN ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1996 (29 years ago) |
Entity Number: | 2017342 |
ZIP code: | 11563 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 542 WORTMAN AVE, BROOKLYN, NY, United States, 11208 |
Address: | 280 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL LEVI, ESQ. | Agent | TODD & LEVI, LLP, 444 MADISON AVENUE, SUITE 1202, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
GEORGE C GRASSO, ESQ | DOS Process Agent | 280 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
JOYCE GREENBERG | Chief Executive Officer | 542 WORTMAN AVE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-26 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-21 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-26 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220113003005 | 2022-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-12 |
160401006306 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140731002058 | 2014-07-31 | BIENNIAL STATEMENT | 2014-04-01 |
140723000791 | 2014-07-23 | CERTIFICATE OF AMENDMENT | 2014-07-23 |
080328002096 | 2008-03-28 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State