Search icon

RED STONE MEZZANINE I, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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