RED CARPET ASSOCIATES, INC.

Name: | RED CARPET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1998 (27 years ago) |
Date of dissolution: | 30 Mar 2021 |
Entity Number: | 2308534 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 7 WEST 96TH STREET, SUITE 3A, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY NAPOLI | Chief Executive Officer | 7 WEST 96TH STREET, SUITE 3A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
KESTEMBAUM, DANNENBERG & KLEIN | DOS Process Agent | 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-29 | 2020-10-09 | Address | 1501 BROADWAY, STE 406, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-10-27 | 2016-07-20 | Address | 104 WEST 40TH STREET 20TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-10-27 | 2010-10-29 | Address | 1501 BROADWAY 8TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-10-27 | 2010-10-29 | Address | 1501 BROADWAY 8TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-10-05 | 2017-09-05 | Name | BRIGGS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210330000333 | 2021-03-30 | CERTIFICATE OF DISSOLUTION | 2021-03-30 |
201009060230 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181002006148 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170905000398 | 2017-09-05 | CERTIFICATE OF AMENDMENT | 2017-09-05 |
161003007884 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State