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 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)
2019-01-28 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-01 2020-05-14 Address 100 EAST DAVIE STREET, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer)
2008-06-10 2014-05-01 Address 1801 VARSITY DRIVE, RALEIGH, NC, 27606, USA (Type of address: Chief Executive Officer)
2005-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-06 2008-06-10 Address 1801 VARSITY DRIVE, RALEIGH, NC, 27606, USA (Type of address: Chief Executive Officer)

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-31292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31291 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180531006238 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160705006962 2016-07-05 BIENNIAL STATEMENT 2016-05-01
140501006120 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006444 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100609002761 2010-06-09 BIENNIAL STATEMENT 2010-05-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State