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 |
Name | Role | Address |
---|---|---|
R. MICHAEL MAYORAS | Chief Executive Officer | 3905 BROOKSIDE PARKWAY, ALPHARETTA, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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