Name: | RED WING BRANDS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2003 (22 years ago) |
Branch of: | RED WING BRANDS OF AMERICA, INC., Minnesota (Company Number 45abeea8-9dd4-e011-a886-001ec94ffe7f) |
Entity Number: | 2983921 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 314 MAIN STREET, RED WING, MN, United States, 55066 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLISON GETTINGS | Chief Executive Officer | 314 MAIN STREET, RED WING, MN, United States, 55066 |
Name | Role | Address |
---|---|---|
RED WING BRANDS OF AMERICA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 314 MAIN STREET, RED WING, MN, 55066, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-01 | 2023-12-07 | Address | 314 MAIN STREET, RED WING, MN, 55066, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207000156 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
220203001336 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
191202061530 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38205 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3071209 | OL VIO | INVOICED | 2019-08-07 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-30 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State