Name: | REDWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2000 (24 years ago) |
Date of dissolution: | 26 Feb 2014 |
Entity Number: | 2573009 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | WPP, 100 PARK AVE 4TH FL, NEW YORK, NY, United States, 10017 |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
QUINN O'BRIEN | Chief Executive Officer | 636 11TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-17 | 2012-11-06 | Address | 636 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-06-17 | 2010-11-24 | Address | 636 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-12-17 | 2010-06-17 | Address | 309 W 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2010-06-17 | Address | C/O WPP, 125 PARK AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-12-17 | 2009-12-31 | Address | ATTN J ARNOLD, 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-11-10 | 2008-12-17 | Address | 309 W. 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226000420 | 2014-02-26 | CERTIFICATE OF TERMINATION | 2014-02-26 |
121106006462 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101124002406 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
100617002378 | 2010-06-17 | AMENDMENT TO BIENNIAL STATEMENT | 2008-11-01 |
091231000549 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
081217002789 | 2008-12-17 | BIENNIAL STATEMENT | 2008-11-01 |
060502000876 | 2006-05-02 | CERTIFICATE OF AMENDMENT | 2006-05-02 |
001110000456 | 2000-11-10 | APPLICATION OF AUTHORITY | 2000-11-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State