Name: | RED CARPET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2004 (21 years ago) |
Date of dissolution: | 13 Apr 2009 |
Entity Number: | 3109965 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 104 WEST 40TH ST 20TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 1501 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KESTENBAUM, DANNENBERG & KLEIN, LLP | DOS Process Agent | 104 WEST 40TH ST 20TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GARY NEWMAN | Chief Executive Officer | 1501 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-05 | 2006-12-19 | Address | 110 EAST 59TH STREET, 25TH FL, ATTN: RICHARD KESTENBAUM, NEW YORK, NY, 10022, 1034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090413000454 | 2009-04-13 | CERTIFICATE OF DISSOLUTION | 2009-04-13 |
080929002022 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061219002205 | 2006-12-19 | BIENNIAL STATEMENT | 2006-10-01 |
041005000130 | 2004-10-05 | CERTIFICATE OF INCORPORATION | 2004-10-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State