Name: | REDMEN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2910073 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 535 FALLBACK DR, VENICE, FL, United States, 34292 |
Address: | EIGHT BOUTON ROAD, LLOYD HARBOR, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EIGHT BOUTON ROAD, LLOYD HARBOR, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ROBERT S DANAN | Chief Executive Officer | 223 WALL ST, STE 320, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-11 | 2009-06-05 | Address | 17 SOUNDVIEW DR, HUNTINGTON BAY, NY, 11743, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2009-06-05 | Address | 8 BOSTON RD, LLOYD HARBOR, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1921326 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090605002663 | 2009-06-05 | BIENNIAL STATEMENT | 2009-05-01 |
070911002796 | 2007-09-11 | BIENNIAL STATEMENT | 2007-05-01 |
030522000351 | 2003-05-22 | CERTIFICATE OF INCORPORATION | 2003-05-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State