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
Name | Role | Address |
---|---|---|
RED VELVET INC. | DOS Process Agent | 244 FIFTH AVENUE, SUITE 2770, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALFRED MANERSON | Chief Executive Officer | 244 FIFTH AVENUE, SUITE 2770, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State