Search icon

RED-D-ARC, INC.

Company Details

Name: RED-D-ARC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2003 (22 years ago)
Entity Number: 2931870
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 7060 MABLETON PARKWAY SE, MABLETON, GA, United States, 30126
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LOWRIE CHRIS Chief Executive Officer 7060 MABLETON PARKWAY SE, MABLETON, GA, United States, 30126

DOS Process Agent

Name Role Address
RED-D-ARC INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 7060 MABLETON PARKWAY SE, MABLETON, GA, 30126, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-06 Address 7060 MABLETON PARKWAY SE, MABLETON, GA, 30126, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-01 2019-07-02 Address 7060 MABLETON PARKWAY SE, MABLETON, GA, 30126, USA (Type of address: Chief Executive Officer)
2005-10-27 2013-07-01 Address 685 LEE INDUSTRIAL BLVD, AUSTELL, GA, 30168, USA (Type of address: Chief Executive Officer)
2005-10-27 2013-07-01 Address 685 LEE INDUSTRIAL BLVD, AUSTELL, GA, 30168, USA (Type of address: Principal Executive Office)
2003-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230706000432 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210721001011 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190702060663 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-37493 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37492 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007582 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006885 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130701006157 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110803002026 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090720002445 2009-07-20 BIENNIAL STATEMENT 2009-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State