Name: | REDNAS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3057298 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O WHITEMAN OSTERMAN & HNNBA LLP | DOS Process Agent | ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
DOMINIK A GAMBLE | Chief Executive Officer | 11900 METRIC BLVD, BOX 117, AUSTIN, TX, United States, 78758 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2010-05-19 | Address | 12340 ALMEDA TRACE CIRCLE, APT #2906, AUSTIN, TX, 78727, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972883 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100519002041 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
060512003295 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040524000801 | 2004-05-24 | APPLICATION OF AUTHORITY | 2004-05-24 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State