Search icon

RED CENT CORPORATION

Company Details

Name: RED CENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2001 (23 years ago)
Entity Number: 2700466
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 80 ELIZABETH ST, 3D, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SEAN PANGIA DOS Process Agent 80 ELIZABETH ST, 3D, NEW YORK, NY, United States, 10013

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
SEAN PANGIA Chief Executive Officer 80 ELIZABETH ST, 3D, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-01-02 2009-12-04 Address 54 W 21ST STREET / #606, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-01-02 2009-12-04 Address 54 W 21ST STREET / #606, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-01-02 2009-12-04 Address 54 W 21ST STREET / #606, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-01-09 2008-01-02 Address 54 W 21ST ST, #607, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-01-09 2008-01-02 Address 54 W 21ST ST, #607, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-01-09 2008-01-02 Address 54 W 21ST ST, #607, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-12-01 2006-01-09 Address 64 FORT GREENE PL, #4, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2003-12-01 2006-01-09 Address 64 FORT GREENE PL, #4, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2003-12-01 2006-01-09 Address 64 FORT GREENE PL, #4, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2002-07-15 2003-12-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200115000789 2020-01-15 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-15
111207002784 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091204002663 2009-12-04 BIENNIAL STATEMENT 2009-11-01
080102002825 2008-01-02 BIENNIAL STATEMENT 2007-11-01
060109002007 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031201002447 2003-12-01 BIENNIAL STATEMENT 2003-11-01
020715000137 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
011119000371 2001-11-19 CERTIFICATE OF INCORPORATION 2001-11-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State