Search icon

REDNECK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REDNECK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2004 (21 years ago)
Entity Number: 3001945
ZIP code: 65803
County: Saratoga
Place of Formation: Missouri
Address: 2100 N WEST BYPASS, SPRINGFIELD, MO, United States, 65803
Principal Address: 2100 N West By-Pass, SPRINGFIELD, MI, United States, 65803

Chief Executive Officer

Name Role Address
ADAM DEXTER Chief Executive Officer 2100 N WEST BY-PASS, SPRINGFIELD, MI, United States, 65803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 N WEST BYPASS, SPRINGFIELD, MO, United States, 65803

Agent

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

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2100 N WEST BY-PASS, SPRINGFIELD, MI, 65803, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 2100 N WEST BYPASS, SPRINGFIELD, MO, 65803, 4288, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 2100 N WEST BYPASS, SPRINGFIELD, MI, 65803, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-28 2024-01-02 Address 2100 N WEST BYPASS, SPRINGFIELD, MO, 65803, 4288, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102000926 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105003032 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200103060923 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-38508 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103007340 2018-01-03 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State