Name: | REDHEAD PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2004 (20 years ago) |
Entity Number: | 3139676 |
ZIP code: | 33139 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 450 ALTON ROAD, APT #3502, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
CRAIG O'DONNELL | DOS Process Agent | 450 ALTON ROAD, APT #3502, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-03 | 2018-12-03 | Address | 450 ALTON ROAD, APT #3302, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process) |
2006-12-29 | 2011-02-03 | Address | 22 IBM RD, STE 210, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2004-12-20 | 2006-12-29 | Address | ATT: JOEL D. HANIG, PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203006647 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170112006659 | 2017-01-12 | BIENNIAL STATEMENT | 2016-12-01 |
130103006268 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
110203002629 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
061229002195 | 2006-12-29 | BIENNIAL STATEMENT | 2006-12-01 |
050329000855 | 2005-03-29 | AFFIDAVIT OF PUBLICATION | 2005-03-29 |
050329000852 | 2005-03-29 | AFFIDAVIT OF PUBLICATION | 2005-03-29 |
041220000076 | 2004-12-20 | ARTICLES OF ORGANIZATION | 2004-12-20 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State