Name: | RED GATE CONCESSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2508548 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 20-14 119TH STREET, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 34 REMSEN ST., SUITE 6, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN SWARTZ | Chief Executive Officer | 20-14B 119TH ST., COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20-14 119TH STREET, COLLEGE POINT, NY, United States, 11356 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2002-12-19 | Address | 20-14B 119TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2000-05-10 | 2002-05-09 | Address | 34 REMSEN STREET, SUITE 6, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1768940 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
021219000344 | 2002-12-19 | CERTIFICATE OF AMENDMENT | 2002-12-19 |
020509002106 | 2002-05-09 | BIENNIAL STATEMENT | 2002-05-01 |
000510000438 | 2000-05-10 | CERTIFICATE OF INCORPORATION | 2000-05-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State