Name: | THE RED THREADS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2004 (21 years ago) |
Date of dissolution: | 21 Aug 2013 |
Entity Number: | 3031357 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 190 ELIZABETH ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEH WONG | Chief Executive Officer | 190 ELIZABETH ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 ELIZABETH ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-25 | 2006-03-24 | Address | 81 ORCHARD ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821000849 | 2013-08-21 | CERTIFICATE OF DISSOLUTION | 2013-08-21 |
120502002448 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100412002117 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080331002932 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060324002390 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172395 | CL VIO | INVOICED | 2012-04-23 | 250 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State