Name: | REDUX REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Aug 1998 (26 years ago) |
Date of dissolution: | 26 Dec 2017 |
Entity Number: | 2293120 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE WITKOFF GROUP, ATTN: STEVEN C. WITKOFF | DOS Process Agent | 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-28 | 2011-04-28 | Address | 80 STATE STREET, 6TH FLOOR-, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171226000536 | 2017-12-26 | ARTICLES OF DISSOLUTION | 2017-12-26 |
110428000296 | 2011-04-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-28 |
100825002691 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080811002480 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060809002137 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040813002591 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
020726002151 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
980828000459 | 1998-08-28 | ARTICLES OF ORGANIZATION | 1998-08-28 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State