Search icon

RED OAK TENANT, INC.

Company Details

Name: RED OAK TENANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2665940
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604
Principal Address: 4 WEST RED OAK LN, SUITE 200, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J HOULIHAN Chief Executive Officer 4 WEST RED OAK LN, SUITE 200, WHIITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
RED OAK TENANT, INC. DOS Process Agent 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 4 WEST RED OAK LN, SUITE 200, WHIITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2019-07-10 2023-07-28 Address 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2009-09-24 2019-07-10 Address 4 WEST RED OAK LN, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2009-09-24 2019-07-10 Address 4 WEST RED OAK LANE, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2009-09-24 2023-07-28 Address 4 WEST RED OAK LN, SUITE 200, WHIITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2003-08-06 2009-09-24 Address 1 WEST RED OAK LN, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2003-08-06 2009-09-24 Address 1 WEST RED OAK LN, WHIITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2001-07-31 2009-09-24 Address 1 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2001-07-31 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230728000707 2023-07-28 BIENNIAL STATEMENT 2023-07-01
210727001624 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190710060852 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170707006179 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150924006066 2015-09-24 BIENNIAL STATEMENT 2015-07-01
130709006646 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110818003053 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090924002541 2009-09-24 BIENNIAL STATEMENT 2009-07-01
070809002873 2007-08-09 BIENNIAL STATEMENT 2007-07-01
060124002776 2006-01-24 BIENNIAL STATEMENT 2005-07-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State