Search icon

REDPRAIRIE CORPORATION

Company Details

Name: REDPRAIRIE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1998 (26 years ago)
Date of dissolution: 28 Apr 2014
Entity Number: 2301163
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 20700 SWENSON DR, WAUKESHA, WI, United States, 53186
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
R. MICHAEL MAYORAS Chief Executive Officer 3905 BROOKSIDE PARKWAY, ALPHARETTA, GA, United States, 30022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-26 2012-08-22 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-15 2010-09-28 Address 20700 SWENSON DRIVE, WAUKESHA, WI, 53186, USA (Type of address: Chief Executive Officer)
2002-10-08 2008-09-15 Address 20700 SWENSON DR, WAUKESHA, WI, 53186, 0904, USA (Type of address: Chief Executive Officer)
2002-07-26 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-09-15 2002-10-08 Address 20700 SWENSON DR, WAUKESHA, WI, 53186, 0904, USA (Type of address: Chief Executive Officer)
2000-09-15 2009-03-26 Address 20700 SWENSON DR, WAUKESHA, WI, 53186, 0904, USA (Type of address: Service of Process)
1998-09-25 2000-09-15 Address 20700 SWENSON DRIVE, WAUKESHA, WI, 53186, USA (Type of address: Service of Process)
1998-09-25 2002-07-26 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-86698 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86699 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140428000142 2014-04-28 CERTIFICATE OF TERMINATION 2014-04-28
120914006066 2012-09-14 BIENNIAL STATEMENT 2012-09-01
120822001282 2012-08-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-22
120730000185 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
100928002401 2010-09-28 BIENNIAL STATEMENT 2010-09-01
090326000047 2009-03-26 CERTIFICATE OF CHANGE 2009-03-26
080915002433 2008-09-15 BIENNIAL STATEMENT 2008-09-01
061002002320 2006-10-02 BIENNIAL STATEMENT 2006-09-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State