REDWOOD MOUNTAIN, LLC
Headquarter
Name: | REDWOOD MOUNTAIN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 1998 (27 years ago) |
Entity Number: | 2299058 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 140 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
REDWOOD MOUNTIAN, LLC | DOS Process Agent | 140 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-07 | 2019-03-11 | Address | 110 HUDSON STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-11-14 | 2016-11-07 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-04-05 | 2007-11-14 | Address | BUCHANAN INGERSOLL, PC, 1 CHASE MANHATTAN PLZ, 35TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1998-09-18 | 2006-04-05 | Address | 205 LEXINGTON AVE. 19TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061814 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
190311061650 | 2019-03-11 | BIENNIAL STATEMENT | 2018-09-01 |
161107006766 | 2016-11-07 | BIENNIAL STATEMENT | 2016-09-01 |
140903006455 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120918006491 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State