Search icon

RED VELVET INC.

Company Details

Name: RED VELVET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216508
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVENUE, SUITE 2770, NEW YORK, NY, United States, 10001
Principal Address: 244 FIFTH AVENUE, SUITE 2770, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H11AVE5LYJ63 2023-06-16 244 FIFTH AVENUE, SUITE 2770, NEW YORK, NY, 10001, USA 5062 LANKERSHIM BLVD, SUITE 410, NORTH HOLLYWOOD, CA, 91601, USA

Business Information

Division Name RED VELVET INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-06-16
Initial Registration Date 2021-04-29
Entity Start Date 1998-01-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALFRED MANERSON
Role CEO
Address 5062 LANKERSHIM BLVD, SUITE 410, NORTH HOLLYOOD, CA, 91601, USA
Government Business
Title PRIMARY POC
Name ALFRED MANERSON
Role CEO
Address 5062 LANKERSHIM BLVD, SUITE 410, NORTH HOLLYOOD, CA, 91601, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RED VELVET INC. DOS Process Agent 244 FIFTH AVENUE, SUITE 2770, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALFRED MANERSON Chief Executive Officer 244 FIFTH AVENUE, SUITE 2770, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 244 FIFTH AVENUE, SUITE 2770, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2024-02-19 Address 244 FIFTH AVENUE, SUITE 2770, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-02-19 Address 244 FIFTH AVENUE, SUITE 2770, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-01-17 2023-11-06 Address 244 FIFTH AVENUE SUITE 2770, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-01-09 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-09 2019-01-17 Address 155 EAST 34TH STREET, STE. 2M, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000480 2024-02-19 BIENNIAL STATEMENT 2024-02-19
231106004603 2023-11-06 BIENNIAL STATEMENT 2022-01-01
190117000044 2019-01-17 CERTIFICATE OF CHANGE 2019-01-17
171005000237 2017-10-05 ANNULMENT OF DISSOLUTION 2017-10-05
DP-1720748 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980109000679 1998-01-09 CERTIFICATE OF INCORPORATION 1998-01-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State