Search icon

RED BIRD MANAGEMENT CORPORATION

Company Details

Name: RED BIRD MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052526
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 38 EAST 37TH STREET, #108, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA Y. HU Chief Executive Officer 38 EAST 37TH STREET, #108, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RED BIRD MANAGEMENT CORPORATION DOS Process Agent 38 EAST 37TH STREET, #108, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 38 EAST 37TH STREET, #108, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-12-11 Address 38 EAST 37TH STREET, #108, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-05-04 2024-12-11 Address 38 EAST 37TH STREET, #108, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-05-04 2020-05-04 Address 70 WEST 36TH STREET, SUITE 702, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-03-21 2020-05-04 Address 70 WEST 36TH STREET, SUITE 702, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-03-21 2018-05-04 Address 70 WEST 36TH STREET, SUITE 702, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-03-21 2020-05-04 Address 70 WEST 36TH STREET, SUITE 702, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-06-02 2013-03-21 Address 57 WEST 38TH STREET / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-06-02 2013-03-21 Address 57 WEST 38TH STREET / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-06-02 2013-03-21 Address 57 WEST 38TH STREET / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241211001308 2024-12-11 BIENNIAL STATEMENT 2024-12-11
200504062389 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504007080 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160518006526 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140505006310 2014-05-05 BIENNIAL STATEMENT 2014-05-05
130321006145 2013-03-21 BIENNIAL STATEMENT 2012-05-01
100602002037 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080521002645 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060601002511 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040512000497 2004-05-12 CERTIFICATE OF INCORPORATION 2004-08-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State