Search icon

LITTLE RED DOG, INC.

Company Details

Name: LITTLE RED DOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1997 (28 years ago)
Entity Number: 2153252
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 435 WEST 57TH STREET, STE 4-H, NEW YORK, NY, United States, 10019
Principal Address: 435 WEST 57TH STREET, SUITE 4-H, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALISON WEISS DOS Process Agent 435 WEST 57TH STREET, STE 4-H, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALISON WEISS Chief Executive Officer 435 WEST 57TH STREET, SUITE 4-H, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-06-29 2025-04-21 Address 435 WEST 57TH STREET, SUITE 4-H, NEW YORK, NY, 10019, 1730, USA (Type of address: Chief Executive Officer)
1999-06-29 2025-04-21 Address 435 WEST 57TH STREET, STE 4-H, NEW YORK, NY, 10019, 1730, USA (Type of address: Service of Process)
1997-06-16 1999-06-29 Address 435 57TH STREET, STE 4-H, NEW YORK, NY, 10019, 1730, USA (Type of address: Service of Process)
1997-06-16 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250421001393 2025-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-15
110328000093 2011-03-28 ANNULMENT OF DISSOLUTION 2011-03-28
DP-1627869 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010607002340 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990629002789 1999-06-29 BIENNIAL STATEMENT 1999-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State