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

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

Unique Entity ID

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.

Unique Entity ID:
H11AVE5LYJ63
CAGE Code:
90NN2
UEI Expiration Date:
2023-06-16

Business Information

Division Name:
RED VELVET INC
Activation Date:
2022-06-16
Initial Registration Date:
2021-04-29

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)

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State