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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
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) |
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