Search icon

REDMEN ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EIGHT BOUTON ROAD, LLOYD HARBOR, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROBERT S DANAN Chief Executive Officer 223 WALL ST, STE 320, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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