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
Name | Role | Address |
---|---|---|
DOT RED NEW YORK INC. | DOS Process Agent | 250 W 39TH ST, SUITE 308, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GARY HUANG | Chief Executive Officer | 250 W 39TH ST, SUITE 308, NEW YORK, NY, United States, 10018 |
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 |
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