Search icon

RED GATE CONCESSIONS, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN SWARTZ Chief Executive Officer 20-14B 119TH ST., COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-14 119TH STREET, COLLEGE POINT, NY, United States, 11356

Links between entities

Type:
Headquarter of
Company Number:
F01000003860
State:
FLORIDA

Central Index Key

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.

CIK number:
0001210060
Phone:
718-358-6918

Latest Filings

Form type:
REGDEX/A
File number:
021-50627
Filing date:
2003-02-10
File:
Form type:
REGDEX
File number:
021-50627
Filing date:
2002-12-02
File:

History

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)

Filings

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