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
Name | Role | Address |
---|---|---|
SEAN PANGIA | DOS Process Agent | 80 ELIZABETH ST, 3D, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
SEAN PANGIA | Chief Executive Officer | 80 ELIZABETH ST, 3D, NEW YORK, NY, United States, 10013 |
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) |
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