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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 140 E. 45TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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