Search icon

DOT RED NEW YORK INC.

Company Details

Name: DOT RED NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2002 (23 years ago)
Date of dissolution: 04 Feb 2022
Entity Number: 2754454
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 250 W 39TH ST, SUITE 308, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOT RED NEW YORK INC. DOS Process Agent 250 W 39TH ST, SUITE 308, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GARY HUANG Chief Executive Officer 250 W 39TH ST, SUITE 308, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-04-07 2022-06-26 Address 250 W 39TH ST, SUITE 308, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-04-07 2022-06-26 Address 250 W 39TH ST, SUITE 308, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-04-08 2016-04-07 Address 250 W 39TH ST, 308, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-04-08 2016-04-07 Address 250 W 39TH ST, 308, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-04-08 2016-04-07 Address 250 W 39TH ST, 308, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-06-09 2008-04-08 Address 242-06B OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
2004-06-09 2008-04-08 Address 242-06B OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2002-04-12 2008-04-08 Address 242-06B OAK PARK DR., DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2002-04-12 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220626000143 2022-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-04
180410006204 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160407006035 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140424006434 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120525002051 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100423002935 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080408002852 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060413002989 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040609002548 2004-06-09 BIENNIAL STATEMENT 2004-04-01
020412000531 2002-04-12 CERTIFICATE OF INCORPORATION 2002-04-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State