RED CARPET HOUSING CORP.

Name: | RED CARPET HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1973 (52 years ago) |
Entity Number: | 253959 |
ZIP code: | 12117 |
County: | Fulton |
Place of Formation: | New York |
Principal Address: | 106 Woody Ln, Gloversville, NY, United States, 12078 |
Address: | P O BOX 281, MAYFIELD, NY, United States, 12117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRI L HAMM | DOS Process Agent | P O BOX 281, MAYFIELD, NY, United States, 12117 |
Name | Role | Address |
---|---|---|
TERRI L HAMM | Chief Executive Officer | P O BOX 281, MAYFIELD, NY, United States, 12117 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 605 S COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | P O BOX 281, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-06 | 2024-05-16 | Address | 605 S COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2013-02-06 | Address | 605 S COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516003431 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
130206006560 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110214003157 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090204003026 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070208002690 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State