Search icon

RED OAK LUXURY LIMOUSINE INCORPORATED

Company Details

Name: RED OAK LUXURY LIMOUSINE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2002 (23 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 2718848
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 307 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
EDWARD STOPPELMANN Chief Executive Officer 307 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2012-01-31 2024-04-19 Address 307 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2012-01-31 2024-04-19 Address 307 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2004-01-20 2012-01-31 Address 105 CORPORATE PARK DR, SUITE 110, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2004-01-20 2012-01-31 Address 105 CORPORATE PARK DR, SUITE 110, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2004-01-20 2012-01-31 Address 105 CORPORATE PARK DR, SUITE 110, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000873 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
140318002431 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120131002633 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100111002369 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080102003068 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State