Search icon

RED HAT, INC.

Company Details

Name: RED HAT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2512848
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: RED HAT, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 East Davie Street, Raleigh, NC, United States, 27601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RED HAT, INC. DOS Process Agent RED HAT, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW HICKS Chief Executive Officer 100 EAST DAVIE STREET, RALEIGH, NC, United States, 27601

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 100 EAST DAVIE STREET, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-05-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-14 2024-05-08 Address 100 EAST DAVIE STREET, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240508001752 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220502001791 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200514060687 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-31291 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2001-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
KASSIN
Party Role:
Plaintiff
Party Name:
RED HAT, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State