Search icon

RED STONE RESIDUAL CERTIFICATE I, LLC

Company Details

Name: RED STONE RESIDUAL CERTIFICATE I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 May 2005 (20 years ago)
Date of dissolution: 05 Jan 2015
Entity Number: 3201111
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 140 E. 45TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 E. 45TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-03-27 2015-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-27 2015-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-01 2014-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-02-01 2014-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-05-05 2006-02-01 Address ATTN: MICHAEL RICCI, 140 EAST 45TH ST 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150105000365 2015-01-05 SURRENDER OF AUTHORITY 2015-01-05
140327000633 2014-03-27 CERTIFICATE OF CHANGE 2014-03-27
070530002123 2007-05-30 BIENNIAL STATEMENT 2007-05-01
060201001000 2006-02-01 CERTIFICATE OF CHANGE 2006-02-01
050505001031 2005-05-05 APPLICATION OF AUTHORITY 2005-05-05

Date of last update: 05 Feb 2025

Sources: New York Secretary of State