Name: | REDWOOD REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2381061 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2 FIFTH AVE, SUITE 5N, NEW YORK, NY, United States, 10011 |
Address: | 2 FIFTH AVE APT 5M, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON MOSKOWITZ | DOS Process Agent | 2 FIFTH AVE APT 5M, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JASON MOSKOWITZ | Chief Executive Officer | TWO FIFTH AVENUE, SUITE 5M, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-27 | 2011-05-27 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2007-06-27 | 2011-05-27 | Address | 2 FIFTH AVE, APT 5M, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2001-05-18 | 2007-06-27 | Address | 265 SUNRISE HWY, STE 45, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2007-06-27 | Address | 23 E 10TH ST, APT 414, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-05-18 | 2007-06-27 | Address | 265 SUNRISE HWY, STE 45, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1999-05-21 | 2001-05-18 | Address | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145147 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110527002430 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
070627002389 | 2007-06-27 | BIENNIAL STATEMENT | 2007-05-01 |
050718002099 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030514002459 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010518002805 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990521000568 | 1999-05-21 | CERTIFICATE OF INCORPORATION | 1999-05-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State