Search icon

REDWOOD REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
JASON MOSKOWITZ DOS Process Agent 2 FIFTH AVE APT 5M, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JASON MOSKOWITZ Chief Executive Officer TWO FIFTH AVENUE, SUITE 5M, NEW YORK, NY, United States, 10011

History

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)

Filings

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