Name: | RED REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2005 (19 years ago) |
Date of dissolution: | 29 Jul 2024 |
Entity Number: | 3296076 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DIANE HENRY | DOS Process Agent | 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-27 | 2024-07-29 | Address | 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-01-04 | 2013-12-27 | Address | 255 WEST 36TH ST, STE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-12-06 | 2012-01-04 | Address | 255 W 36TH STREET / SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-12-22 | 2007-12-06 | Address | 250 WASHINGTON AVENUE, #4A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729002441 | 2024-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-29 |
131227006040 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120104002325 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091208003038 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071206002439 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
070316000296 | 2007-03-16 | CERTIFICATE OF PUBLICATION | 2007-03-16 |
051222000215 | 2005-12-22 | ARTICLES OF ORGANIZATION | 2005-12-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State