-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
THE RED CAT, LLC
Company Details
Name: |
THE RED CAT, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Jan 1999 (26 years ago)
|
Entity Number: |
2335927 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
227 TENTH AVE, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
JIMMY BRADLEY
|
DOS Process Agent
|
227 TENTH AVE, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
1999-01-19
|
2010-04-15
|
Address
|
276 RIVERSIDE DRIVE SUITE 5E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150415006222
|
2015-04-15
|
BIENNIAL STATEMENT
|
2015-01-01
|
130125002468
|
2013-01-25
|
BIENNIAL STATEMENT
|
2013-01-01
|
100415002078
|
2010-04-15
|
BIENNIAL STATEMENT
|
2010-01-01
|
990119000249
|
1999-01-19
|
ARTICLES OF ORGANIZATION
|
1999-01-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1305514
|
Americans with Disabilities Act - Other
|
2013-08-07
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-08-07
|
Termination Date |
2014-03-12
|
Date Issue Joined |
2013-09-20
|
Section |
1211
|
Sub Section |
2
|
Status |
Terminated
|
Parties
Name |
MASSI
|
Role |
Plaintiff
|
|
Name |
THE RED CAT, LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State