Search icon

REDLAND LLC

Company Details

Name: REDLAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Oct 2004 (21 years ago)
Date of dissolution: 19 Jan 2023
Entity Number: 3110787
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-10-17 2023-01-19 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-09-22 2014-10-17 Address 99 WASHINGTON AVENUE, SUITE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2007-11-27 2009-09-22 Address 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2006-10-23 2007-11-27 Address 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process)
2004-10-06 2006-10-23 Address 25 GREYSTONE MANOR, LEWES, DE, 19958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119003212 2023-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-19
181003007330 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004007193 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141017000264 2014-10-17 CERTIFICATE OF CHANGE 2014-10-17
141008006104 2014-10-08 BIENNIAL STATEMENT 2014-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State