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 |
Name | Role | Address |
---|---|---|
BRET E RUSSELL | Chief Executive Officer | 655 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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