RED MOON ENTERPRISES, LTD.

Name: | RED MOON ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2004 (21 years ago) |
Entity Number: | 3111348 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 20 PARK AVE., 11-F, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RED MOON ENTERPRISES, LTD | DOS Process Agent | 20 PARK AVE., 11-F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WILLIAM CARDOZA | Chief Executive Officer | 20 PARK AVE., 11-F, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-08 | 2014-10-02 | Address | 214 WEST 39TH ST, #904, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-02-08 | 2014-10-02 | Address | 214 WEST 39TH ST, #904, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-02-08 | 2014-10-02 | Address | 214 WEST 39TH ST, #904, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-09-19 | 2011-02-08 | Address | 1410 BROADWAY STE 3301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-09-25 | 2011-02-08 | Address | 1410 BROADWAY STE 3301, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060880 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181019006049 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161005006998 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141002006859 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121004006419 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State