Name: | RED MOON ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2004 (20 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RED MOON ENTERPRISES LTD | 2009 | 201749928 | 2010-07-21 | RED MOON ENTERPRISES LTD | 1 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 201749928 |
Plan administrator’s name | RED MOON ENTERPRISES LTD |
Plan administrator’s address | 1410 BROADWAY SUITE 3301, NEW YORK, NY, 100180000 |
Administrator’s telephone number | 2127042170 |
Signature of
Role | Plan administrator |
Date | 2010-07-21 |
Name of individual signing | RED MOON ENTERPRISES LTD |
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) |
2006-09-25 | 2008-09-19 | 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: Service of Process) |
2004-10-07 | 2006-09-25 | Address | 20 PARK AVENUE APT 11F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
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 |
110208002818 | 2011-02-08 | BIENNIAL STATEMENT | 2010-10-01 |
080919002698 | 2008-09-19 | BIENNIAL STATEMENT | 2008-10-01 |
060925002331 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041007000637 | 2004-10-07 | CERTIFICATE OF INCORPORATION | 2004-10-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State