Search icon

REDNAS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O WHITEMAN OSTERMAN & HNNBA LLP DOS Process Agent ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
DOMINIK A GAMBLE Chief Executive Officer 11900 METRIC BLVD, BOX 117, AUSTIN, TX, United States, 78758

History

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)

Filings

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