REDEFINED CORP.

Name: | REDEFINED CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2003 (22 years ago) |
Entity Number: | 2889200 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 936 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRATAP RAMANATHAN | Chief Executive Officer | 936 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
REDEFINED CORP | DOS Process Agent | 936 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 936 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2025-07-02 | 2025-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-30 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-09 | 2025-07-02 | Address | 936 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2015-04-01 | 2025-07-02 | Address | 936 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702004798 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
210409060408 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
170404007300 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006316 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
140522000614 | 2014-05-22 | CERTIFICATE OF CHANGE | 2014-05-22 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State