Name: | REDFIELD APARTMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1997 (28 years ago) |
Entity Number: | 2174815 |
ZIP code: | 13456 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2982 ONEIDA ST, SAUQUOIT, NY, United States, 13456 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REDFIELD APARTMENTS INC. | DOS Process Agent | 2982 ONEIDA ST, SAUQUOIT, NY, United States, 13456 |
Name | Role | Address |
---|---|---|
VINCENT E. CONLEY | Chief Executive Officer | PO BOX 226, SAUQUOIT, NY, United States, 13456 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-12 | 2017-08-16 | Address | PO BOX 226, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process) |
2009-08-18 | 2013-08-12 | Address | PO BOX 6632, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2009-08-18 | 2013-08-12 | Address | 1 WOODSTREAM COURT, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2009-08-18 | 2013-08-12 | Address | PO BOX 632, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2007-08-24 | 2009-08-18 | Address | 22 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2007-08-24 | 2009-08-18 | Address | 22 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2007-08-24 | 2009-08-18 | Address | 22 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2003-08-21 | 2007-08-24 | Address | 307 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2003-08-21 | 2007-08-24 | Address | 307 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2003-08-21 | 2007-08-24 | Address | 307 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060301 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170816006149 | 2017-08-16 | BIENNIAL STATEMENT | 2017-08-01 |
150821006070 | 2015-08-21 | BIENNIAL STATEMENT | 2015-08-01 |
130812006148 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110823002353 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090818002501 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070824002979 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
051005002867 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030821002520 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-01 |
970826000322 | 1997-08-26 | CERTIFICATE OF INCORPORATION | 1997-08-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State