Search icon

REDIRECT INC.

Company Details

Name: REDIRECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (25 years ago)
Entity Number: 2435183
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REDIRECT INC. DOS Process Agent 708 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSHUA MALINOFF Chief Executive Officer 708 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-08-28 2015-11-05 Address 33 E 33RD ST, STE 1206, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-08-28 2015-11-05 Address 33 E 33RD ST, STE 1206, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-08-28 2015-11-05 Address 33 E 33RD ST, STE 1206, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-05-07 2009-08-28 Address 15 EAST 40TH ST 906, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-05-07 2009-08-28 Address 15 EAST 40TH ST 906, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-05-07 2009-08-28 Address 15 EAST 40TH ST 906, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-11-02 2002-05-07 Address 100 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171130006276 2017-11-30 BIENNIAL STATEMENT 2017-11-01
151105006171 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131205006155 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111130002410 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091110002655 2009-11-10 BIENNIAL STATEMENT 2009-11-01
090828002234 2009-08-28 BIENNIAL STATEMENT 2007-11-01
031104002598 2003-11-04 BIENNIAL STATEMENT 2003-11-01
020507002648 2002-05-07 BIENNIAL STATEMENT 2001-11-01
991102000409 1999-11-02 CERTIFICATE OF INCORPORATION 1999-11-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State