Name: | RED STONE MEZZANINE I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2005 (20 years ago) |
Entity Number: | 3237990 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-09 | 2014-03-27 | Address | 140 EAST 45TH STREET, 15TH FLR, NEW YORK, NY, 10017, 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 | 2011-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-08-02 | 2006-02-01 | Address | ATTN: MICHAEL RICCI, 140 EAST 45TH STREET 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41923 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41922 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140327000614 | 2014-03-27 | CERTIFICATE OF CHANGE | 2014-03-27 |
110909003142 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090918002207 | 2009-09-18 | BIENNIAL STATEMENT | 2009-08-01 |
060201001196 | 2006-02-01 | CERTIFICATE OF CHANGE | 2006-02-01 |
050802000017 | 2005-08-02 | APPLICATION OF AUTHORITY | 2005-08-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State