Search icon

REDSTONE PARTNERS, INC.

Company Details

Name: REDSTONE PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1998 (27 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2218406
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 720 MILTON RD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY C VICKERSON Chief Executive Officer 720 MILTON RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 MILTON RD, RYE, NY, United States, 10580

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001092296

Latest Filings

Form type:
SC 13D
Filing date:
1999-08-10
File:

Form 5500 Series

Employer Identification Number (EIN):
134227459
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-15 2000-02-18 Address 720 MILTON ROAD, STE. J-3, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1740755 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
011218002408 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000218002338 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980115000635 1998-01-15 CERTIFICATE OF INCORPORATION 1998-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44035.00
Total Face Value Of Loan:
44035.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44041.00
Total Face Value Of Loan:
44041.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State