Name: | REDBUD DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2004 (21 years ago) |
Entity Number: | 3083486 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEFFREY REDICK | Chief Executive Officer | 1 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
REDBUD DEVELOPMENT, INC. | DOS Process Agent | 1 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 2 COMMERCE PARK DRIVE, WILTON, NY, 12831, 2239, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 1 COMMERCE PARK DRIVE, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2025-03-25 | Address | 2 COMMERCE PARK DRIVE, WILTON, NY, 12831, 2239, USA (Type of address: Service of Process) |
2010-08-17 | 2025-03-25 | Address | 2 COMMERCE PARK DRIVE, WILTON, NY, 12831, 2239, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2010-08-17 | Address | 1 COMMERCE PARK DRIVE, SUITE 2, WILTON, NY, 12831, 2239, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2010-08-17 | Address | 1 COMMERCE PARK DRIVE, SUITE 2, WILTON, NY, 12831, 2239, USA (Type of address: Principal Executive Office) |
2006-08-04 | 2010-08-17 | Address | 1 COMMERCE PARK DRIVE, SUITE 2, WILTON, NY, 12831, 2239, USA (Type of address: Service of Process) |
2004-07-27 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-27 | 2006-08-04 | Address | 650 RANDALL ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002901 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
120720006115 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100817003132 | 2010-08-17 | BIENNIAL STATEMENT | 2010-07-01 |
080722002827 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060804002452 | 2006-08-04 | BIENNIAL STATEMENT | 2006-07-01 |
040727000893 | 2004-07-27 | CERTIFICATE OF INCORPORATION | 2004-07-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7784837006 | 2020-04-08 | 0248 | PPP | 2 COMMERCE PARK DR, GANSEVOORT, NY, 12831-2240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State