Search icon

RED DIAMOND CAPITAL, INC.

Company Details

Name: RED DIAMOND CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2002 (23 years ago)
Date of dissolution: 03 Apr 2014
Entity Number: 2744566
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 655 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRET E RUSSELL Chief Executive Officer 655 THIRD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 THIRD AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-04-16 2006-05-01 Address 520 MADISON AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-04-16 2006-05-01 Address 520 MADISON AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-08-14 2006-05-01 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-19 2002-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-03-19 2002-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403000851 2014-04-03 CERTIFICATE OF TERMINATION 2014-04-03
120509002726 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100402002387 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080502002489 2008-05-02 BIENNIAL STATEMENT 2008-03-01
060501002544 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040416002519 2004-04-16 BIENNIAL STATEMENT 2004-03-01
020814000692 2002-08-14 CERTIFICATE OF CHANGE 2002-08-14
020319000673 2002-03-19 APPLICATION OF AUTHORITY 2002-03-19

Date of last update: 06 Feb 2025

Sources: New York Secretary of State